Search icon

LAW OFFICES OF MARTIN SCHWARTZ IMMIGRATION AND CIVIL LAW, P.A.

Company Details

Entity Name: LAW OFFICES OF MARTIN SCHWARTZ IMMIGRATION AND CIVIL LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: P98000054673
FEI/EIN Number 593518340
Address: 4925 INDEPENDENCE PKWY, SUITE 195, TAMPA, FL, 33634, US
Mail Address: LAW OFFICES OF MARTIN SCHWARTZ, 4925 INDEP, SUITE 195, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ MARTIN B Agent 4925 INDEPENDENCE PKWY, SUITE 195, TAMPA, FL, 33634

President

Name Role Address
SCHWARTZ MARTIN BPreside President 4925 INDEPENDENCE PKWY, STE 195, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4925 INDEPENDENCE PKWY, SUITE 195, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2024-05-01 4925 INDEPENDENCE PKWY, SUITE 195, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4925 INDEPENDENCE PKWY, SUITE 195, TAMPA, FL 33634 No data
REINSTATEMENT 2006-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000435216 ACTIVE 1000000932008 HILLSBOROU 2022-08-30 2032-09-14 $ 556.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000259014 TERMINATED 1000000889155 HILLSBOROU 2021-05-20 2031-05-26 $ 656.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480048602 2021-03-20 0455 PPP 8451 W Linebaugh Ave, Tampa, FL, 33625-3729
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-3729
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5559.52
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State