Entity Name: | PAUL SCHNEIDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAUL SCHNEIDER, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5392 JUBILEE WAY, MARGATE, FL, 33063 |
Mail Address: | 5392 JUBILEE WAY, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER PAUL M | President | 5392 JUBILEE WAY, MARGATE, FL, 33063 |
SCHNEIDER PAUL M | Agent | 5392 JUBILEE WAY, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-04 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State