Search icon

NICK NORWOOD, INC.

Company Details

Entity Name: NICK NORWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M33784
FEI/EIN Number 59-2688918
Address: 2500 ABACO AVE, COCONUT GROVE, FL 33133
Mail Address: 2500 ABACO AVE, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FITZSIMMONS, ROBERT ESQUIRE Agent 25 WEST FLAGLER STREET, PENTHOUSE, MIAMI, FL 33130

President

Name Role Address
NORWOOD, NICK President 2500 ABACO AVE, COCONUT GROVE, FL

Director

Name Role Address
NORWOOD, NICK Director 2500 ABACO AVE, COCONUT GROVE, FL
NORWOOD, FRANCOISE Director 2500 ABACO AVE, COCONUT GROVE, FL

Vice President

Name Role Address
NORWOOD, FRANCOISE Vice President 2500 ABACO AVE, COCONUT GROVE, FL

Secretary

Name Role Address
NORWOOD, FRANCOISE Secretary 2500 ABACO AVE, COCONUT GROVE, FL

Treasurer

Name Role Address
NORWOOD, FRANCOISE Treasurer 2500 ABACO AVE, COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-04 25 WEST FLAGLER STREET, PENTHOUSE, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-06 2500 ABACO AVE, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 1992-04-06 2500 ABACO AVE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 1989-06-09 FITZSIMMONS, ROBERT ESQUIRE No data

Court Cases

Title Case Number Docket Date Status
EUROSPORT ACTIVE WORLD CORP., etc., et al., VS NICK NORWOOD, 3D2020-0753 2020-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-58982

Parties

Name EUROSPORT ACTIVE WORLD CORP.
Role Appellant
Status Active
Representations COREY E. HOFFMAN, ARTHUR J. MORBURGER
Name RALPH HOFMEIER
Role Appellant
Status Active
Name NICK NORWOOD, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EUROSPORT ACTIVE WORLD CORP.
Docket Date 2020-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-24
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of Appellee’s pro se Motion to Dismiss the Appeal and Appellants’ Response thereto, it is ordered that the above-styled appeal is hereby dismissed. See Mirror Lake Co. v. Kirk Sec. Corp., 98 Fla. 946, 949, 124 So. 719, 720 (1929) (“Error assigned assigned upon the propriety of the appointment of a receiver . . . will not be determined by this court in a review of such order, where it appears the questions raised have become moot, because of the discharge of such receiver.”).
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS AND MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of EUROSPORT ACTIVE WORLD CORP.
Docket Date 2020-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE NICK NORWOOD'S MOTION TO DISMISS APPEAL
On Behalf Of NICK NORWOOD
Docket Date 2020-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EUROSPORT ACTIVE WORLD CORP.
Docket Date 2020-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ NOTICE OF PAYMENT OF FILING FEE
On Behalf Of EUROSPORT ACTIVE WORLD CORP.
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of EUROSPORT ACTIVE WORLD CORP.
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-09-11
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-08-01
ANNUAL REPORT 2002-11-04
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-09-08
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State