Search icon

SCHWABEN STONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCHWABEN STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000108995
FEI/EIN Number 050588013
Address: 1260 NW 74 STREET, MIAMI, FL, 33147, US
Mail Address: 1260 NW 74 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLECHT OLIVER President 1260 NW 74 TH ST, MIAMI, FL, 33147
SCHLECHT OLIVER Secretary 1260 NW 74 TH ST, MIAMI, FL, 33147
SCHLECHT OLIVER Treasurer 1260 NW 74 TH ST, MIAMI, FL, 33147
SCHLECHT OLIVER Director 1260 NW 74 TH ST, MIAMI, FL, 33147
SCHLECHT OLIVER Agent 1260 NW 74TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1260 NW 74TH ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 1260 NW 74 STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2013-12-03 1260 NW 74 STREET, MIAMI, FL 33147 -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 SCHLECHT, OLIVER -

Court Cases

Title Case Number Docket Date Status
OLIVER SCHLECHT VS NAYRA SCHLECHT and SCHWABEN STONE, INC. 4D2016-3730 2016-11-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14-013441

Parties

Name OLIVER SCHLECHT
Role Appellant
Status Active
Representations Scott Margules
Name SCHWABEN STONE, INC.
Role Appellee
Status Active
Name NAYRA SCHLECHT
Role Appellee
Status Active
Representations CARMEN CALZON, ALBERT A. CARTENUTO I I I
Name Hon. John Patrick Contini
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVER SCHLECHT

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2012-01-26
ADDRESS CHANGE 2011-06-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-01-10

USAspending Awards / Financial Assistance

Date:
2010-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
0.00
Date:
2010-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-23
Type:
Referral
Address:
5725 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State