Search icon

PAUL SCHNEIDER, INC.

Company Details

Entity Name: PAUL SCHNEIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2005 (19 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P05000145201
FEI/EIN Number 203728841
Address: 5392 JUBILEE WAY, MARGATE, FL, 33063
Mail Address: 5392 JUBILEE WAY, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER PAUL M Agent 5392 JUBILEE WAY, MARGATE, FL, 33063

President

Name Role Address
SCHNEIDER PAUL M President 5392 JUBILEE WAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-04 No data No data

Court Cases

Title Case Number Docket Date Status
REESE DUNBAR, CHELSEA M. DUNBAR, ANDREW OWENS, JR., MARY B. SCHEB, AND JEREMY C. SCHWIMMER, AS TRUSTEE OF THE JEREMY C. SCHWIMMER REVOCABLE TRUST, ET AL. VS CITY OF SARASOTA, ET AL. 2D2023-0128 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-004360NC

Parties

Name MARY B. SCHEB
Role Appellant
Status Active
Name CHELSEA M. DUNBAR
Role Appellant
Status Active
Name JEREMY C. SCHWIMMER
Role Appellant
Status Active
Name REESE DUNBAR
Role Appellant
Status Active
Representations HUNTER G. NORTON, ESQ.
Name JEREMY C. SCHWIMMER REVOCABLE TRUST
Role Appellant
Status Active
Name ANDREW OWENS, JR.
Role Appellant
Status Active
Name ALLY BANK CORP.
Role Appellee
Status Active
Name Louise Platt Halvey
Role Appellee
Status Active
Name PAUL SCHNEIDER, INC.
Role Appellee
Status Active
Name LOUISE PLATT HALVEY (DNU)
Role Appellee
Status Active
Name JOSHUA L. MANGUM
Role Appellee
Status Active
Name MARK M. WITTMANN
Role Appellee
Status Active
Name JUSTINE SCHNEIDER
Role Appellee
Status Active
Name ANIT K. LEGARE
Role Appellee
Status Active
Name MARK M. WITTMANN REVOCABLE TRUST
Role Appellee
Status Active
Name M & W FAMILY TRUST, LLC.
Role Appellee
Status Active
Name KIMBERLY G. MANGUM
Role Appellee
Status Active
Name CORNELIUS H. HALVEY
Role Appellee
Status Active
Name THOMAS KEITH LEGARE
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations W. ANDREW CLAYTON, JR., ESQ., DAVID O' QUINN, ESQ., ROBERT M. FOURNIER, ESQ., WORTH S. GRAHAM, ESQ.

Docket Entries

Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 30, 2023.
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REESE DUNBAR
Docket Date 2023-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-25
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 REESE DUNBAR
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 28, 2023.
Docket Date 2023-03-28
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 REESE DUNBAR
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 303 PAGES - REDACTED
Docket Date 2023-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REESE DUNBAR
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of REESE DUNBAR

Documents

Name Date
Voluntary Dissolution 2011-04-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-29
Domestic Profit 2005-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State