Search icon

PANORAMA CUSTOM HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PANORAMA CUSTOM HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANORAMA CUSTOM HOME BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 532294
FEI/EIN Number 591757155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1108 N Collier Blvd, MARCO ISLAND, FL, 34145, US
Mail Address: 1108 N Collier Blvd, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANSDOWN ROY D President 1370 AUBURNDALE AVE, MARCO ISLAND, FL, 34145
LANSDOWN ROY D Treasurer 1370 AUBURNDALE AVE, MARCO ISLAND, FL, 34145
Lansdown Roy D Agent 1108 N Collier Blvd, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 1108 N Collier Blvd, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2015-03-09 Lansdown, Roy D -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1108 N Collier Blvd, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-03-20 1108 N Collier Blvd, MARCO ISLAND, FL 34145 -
AMENDMENT 1996-07-10 - -
NAME CHANGE AMENDMENT 1979-02-13 PANORAMA CUSTOM HOME BUILDERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000567712 LAPSED 04-5326-CA COLLIER COUNTY 2012-08-02 2017-08-27 $4,065,983.08 ALBERT AND CINDY SCHORNBERG, 6131 GORDONSVILLE RD., KESWICK, VA 22947

Court Cases

Title Case Number Docket Date Status
PANORAMA CUSTOM HOME BUILDERS, INC. VS ALBERT SCHORNBERG AND CINDY SCHORNBERG, et al., 2D2012-4491 2012-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
04-CA-5326

Parties

Name PANORAMA CUSTOM HOME BUILDERS, INC.
Role Appellant
Status Active
Representations W. GUS BELCHER, I I, ESQ., JOHN R. HAMILTON, ESQ.
Name AMERICAN HOME ASSURANCE CO.
Role Appellee
Status Active
Name CINDY SCHORNBERG
Role Appellee
Status Active
Name ALBERT SCHORNBERG
Role Appellee
Status Active
Representations CHRISTOPHER N. MAMMEL, ESQ., MICHAEL W. DUFFY, ESQ., EDWARD J. ESHOO, JR., ESQ., DANIEL M. MC NALIS, ESQ., COURTNEY A. SIDERS, ESQ., DENNIS FITZPATRICK, ESQ., DON R. SAMPEN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ ATTY JOHN HAMILTON WILL PICK UP BOX OF EXHIBITS FROM 8/26/13 ***EXHIBITS WERE PICKED UP BY COURIER ON 11/8/13***
Docket Date 2013-11-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-27
Type Notice
Subtype Notice
Description Notice ~ OF SUPPLEMENTATION OF RECORD
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2013-08-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 BOX OF EXHIBITS
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2013-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2013-06-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 BOX OF EXHIBITS (2ND BOX)
Docket Date 2013-06-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 BOX OF EXHIBITS
Docket Date 2013-05-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/30/13
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2013-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/CMc-to adopt Schornberg brief
Docket Date 2013-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADOPT BRIEF OF AE'S
On Behalf Of ALBERT SCHORNBERG
Docket Date 2013-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 4/24/13
On Behalf Of ALBERT SCHORNBERG
Docket Date 2013-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALBERT SCHORNBERG
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALBERT SCHORNBERG
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALBERT SCHORNBERG
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALBERT SCHORNBERG
Docket Date 2013-02-08
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days
Docket Date 2013-02-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 box of exhibits
Docket Date 2013-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ "SECOND"
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2013-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Hamilton, Esq. 774103
Docket Date 2013-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/01/13
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2013-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of ALBERT SCHORNBERG
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2012-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2012-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2012-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,
Docket Date 2012-10-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Sampen
Docket Date 2012-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ MP HAS FILING FEE
On Behalf Of ALBERT SCHORNBERG
Docket Date 2012-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys Eshoo, Duffy and Fitzpatrick are removed from appeal
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT SCHORNBERG
Docket Date 2012-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-pro hac vice
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANORAMA CUSTOM HOME BUILDERS,

Documents

Name Date
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State