Search icon

PAUL SCHMIDT INC.

Company Details

Entity Name: PAUL SCHMIDT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000013922
Address: 1497 KILBEE TR, ORLANDO, FL, 32825
Mail Address: 1497 KILBEE TR, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT PAUL F Agent 1497 KILBEE TR, ORLANDO, FL, 32825

President

Name Role Address
SCHMIDT PAUL F President 1497 KILBEE TR, ORLANDO, FL, 32825

Vice President

Name Role Address
WARREN CHRIS Vice President 7655 DIONE CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK E. WALSH, III VS KIMBERLY ABATE, SUCCESSOR TRUSTEE OF THE 3388 BARROW ISLAND TRUST 4D2021-1463 2021-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA000317

Parties

Name Frank E. Walsh, III
Role Appellant
Status Active
Representations James Scott Telepman
Name Kimberly Abate, successor trustee of the 3388 Barrow Island Trust.
Role Appellee
Status Active
Name Kimberly Abate
Role Appellee
Status Active
Name Jennette Brilliant
Role Appellee
Status Withdrawn
Name Joyce Schmidt
Role Appellee
Status Withdrawn
Name Jennette Brilliant, Trustee of the 3388 Barrow Island Trust
Role Appellee
Status Withdrawn
Name PAUL SCHMIDT INC.
Role Appellee
Status Withdrawn
Representations Kenneth Mark Rehns, Jana Gold Taylor
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Paul Schmidt
Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frank E. Walsh, III
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Schmidt
Docket Date 2021-09-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ AND MOTION FOR EOT TO FILE ANSWER BRIEF.
On Behalf Of Paul Schmidt
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s September 17, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Paul Schmidt
Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that appellee’s August 24, 2021 motion for substitution of party is granted, and Jennette Brilliant, Trustee of the 3388 Barrow Island Trust is now the named appellee in the above-styled appeal.
Docket Date 2021-08-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR SUBSTITUTION OF PARTY
On Behalf Of Paul Schmidt
Docket Date 2021-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Paul Schmidt
Docket Date 2021-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frank E. Walsh, III
Docket Date 2021-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (152 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Frank E. Walsh, III
Docket Date 2021-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank E. Walsh, III
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-01
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 Frank E. Walsh, III
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 20, 2021 motion for substitution of named parties and for extension of time is granted. Kimberly Abate, successor trustee of the 3388 Barrow Island Trust is now the named appellee in this case and appellee shall serve the answer brief on or before November 4, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 18, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Domestic Profit 2004-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State