Search icon

NORAH SCHAEFER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
NORAH K. SCHAEFER, VS CENTRAL MORTGAGE COMPANY, etc., 3D2013-1832 2013-07-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-89199

Parties

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
NORAH SCHAEFER, VS THE BANK OF NEW YORK MELLON, etc., 3D2011-3243 2011-12-14 Closed
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

Documents

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