Search icon

MICHAEL J. SCHWARTZ, P.A.

Company Details

Entity Name: MICHAEL J. SCHWARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1999 (26 years ago)
Document Number: P99000063368
FEI/EIN Number 650935938
Address: 2237 NW 52ND STREET, BOCA RATON, FL, 33496
Mail Address: 2237 NW 52ND STREET, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ MICHAEL J Agent 2237 NW 52ND STREET, BOCA RATON, FL, 33496

President

Name Role Address
SCHWARTZ MICHAEL J President 2237 NW 52ND ST., BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049034 SCHWARTZ & KIRSCHBAUM EXPIRED 2010-06-07 2015-12-31 No data 150 WEST FLAGLER STREET, SUITE 2700, MIAMI, FL, 33130, US
G10000003577 SCHWARTZ & STANFORD EXPIRED 2010-01-13 2015-12-31 No data 150 WEST FLAGLER ST, SUITE 2700, MIAMI, FL, 33130
G09000104462 SCHWARTZ, NUNEZ & STANFORD EXPIRED 2009-05-06 2014-12-31 No data 150 WEST FLAGLER ST., SUITE 2700, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 2237 NW 52ND STREET, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2022-09-06 2237 NW 52ND STREET, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 2237 NW 52ND STREET, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2001-05-12 SCHWARTZ, MICHAEL J No data

Court Cases

Title Case Number Docket Date Status
ANGELA L. DAWSON VS MICHAEL J. SCHWARTZ, et al. 4D2016-2440 2016-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-09254 (18)

Parties

Name Angela L. Dawson
Role Appellant
Status Active
Name MICHAEL J. SCHWARTZ, P.A.
Role Respondent
Status Active
Name JOHN FREUD
Role Respondent
Status Active
Name DAVID NUNEZ, INC.
Role Respondent
Status Active
Name MICHAEL J. SCHWARTZ
Role Respondent
Status Active
Representations SCHWARTZ & KIRSCHBAUM
Name FREUD, SCHWARTZ & NUNEZ, P.A.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 9, 2016 motion for rehearing and/or reconsideration is denied.
Docket Date 2016-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND OR RECONSIDERATION
Docket Date 2016-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the July 18, 2016 petition for writ of prohibition is denied.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's August 9, 2016 amended motion for extension of time to file appendix to petition is granted. Said appendix was filed August 12, 2016.
Docket Date 2016-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "AMENDED" TO FILE APPENDIX
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-07-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Angela L. Dawson
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
Reg. Agent Change 2022-09-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State