Entity Name: | NORAH SCHAEFER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORAH SCHAEFER 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: | 28 Jan 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | M10570 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 598 N E 56TH STREET, MIAMI, FL, 33137, US |
Mail Address: | 598 N E 56TH STREET, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFER, NORAH K. | President | 598 N E 56TH STREET, MIAMI, FL, 33137 |
SCHAEFER, NORAH K. | Treasurer | 598 N E 56TH STREET, MIAMI, FL, 33137 |
SCHAEFER, NORAH K. | Director | 598 N E 56TH ST., MIAMI, FL, 33137 |
SCHAEFER, NORAH K. | Vice President | 598 N E 56TH ST., MIAMI, FL, 33137 |
SCHAEFER, NORAH K. | Secretary | 598 N E 56TH ST., MIAMI, FL, 33137 |
STEVEN K. BAIRD, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-20 | 598 N E 56TH STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2008-02-20 | 598 N E 56TH STREET, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-10 | STEVEN K. BAIRD, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-10 | 5981 NE 6TH AVENUE, MIAMI, FL 33137 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORAH K. SCHAEFER, VS CENTRAL MORTGAGE COMPANY, etc., | 3D2013-1832 | 2013-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORAH SCHAEFER INC. |
Role | Appellant |
Status | Active |
Representations | Mark L. Pomeranz |
Name | CENTRAL MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Representations | CURTIS J. HERBERT, WILLIAM F. COBB |
Name | Hon. Gerald Hubbart |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DARRIN P. GAYLES |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2013-11-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-11-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-10-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated October 11, 2013, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2013-10-11 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2013-10-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2013-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL MORTGAGE COMPANY |
Docket Date | 2013-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NORAH SCHAEFER |
Docket Date | 2013-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-39933 |
Parties
Name | NORAH SCHAEFER INC. |
Role | Appellant |
Status | Active |
Representations | EDDIE NURIELI |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | KATHLEEN E. ANGIONE |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-01-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-01-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-01-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) |
Docket Date | 2012-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | NORAH SCHAEFER |
Docket Date | 2011-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NORAH SCHAEFER |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-08-06 |
ANNUAL REPORT | 2003-07-14 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State