Entity Name: | NOSNAWS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOSNAWS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 1992 (32 years ago) |
Document Number: | P92000015475 |
FEI/EIN Number |
650376991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12552 W. Atlantic Blvd, Coral Springs, FL, 33071, US |
Mail Address: | 12552 W. Atlantic Blvd, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANSON STEVEN T | President | 7443 NW 124th Ave, PARKLAND, FL, 33076 |
Swanson Steven T | Agent | 12552 W. Atlantic Blvd, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-26 | 12552 W. Atlantic Blvd, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2021-11-26 | 12552 W. Atlantic Blvd, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-26 | 12552 W. Atlantic Blvd, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-12 | Swanson, Steven T | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000194690 | TERMINATED | 1000000707878 | BROWARD | 2016-03-14 | 2036-03-17 | $ 10,858.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N. ROBINSON and M. ROBINSON VS INTERNATIONAL HOUSE OF PANCAKES, et al. | 4D2018-1923 | 2018-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | M. ROBINSON |
Role | Appellant |
Status | Active |
Name | N. ROBINSON |
Role | Appellant |
Status | Active |
Representations | EDWARD NAIDICH, FREEMAN A. MARK |
Name | Sunshine Restaurant Partners, LLC |
Role | Appellee |
Status | Active |
Name | SUNSHINE RESTAURANT PARTNERS, GP, LLC |
Role | Appellee |
Status | Active |
Name | SUNSHINE RESTAURANT PARTNERS, LP |
Role | Appellee |
Status | Active |
Name | SUNSHINE RESTAURANT MERGER SUB, LLC |
Role | Appellee |
Status | Active |
Name | INTERNATIONAL HOUSE OF PANCAKES, LLC |
Role | Appellee |
Status | Active |
Name | NOSNAWS CORP. |
Role | Appellee |
Status | Active |
Name | INTERNATIONAL HOUSE OF PANCAKE |
Role | Appellee |
Status | Active |
Representations | Gregory A. Victor, Hinda Klein, GARY, WILLIAMS, PARENTI, Todd R. Ehrenreich, Kenneth P. Carmen, SCOTT A. MARKOWITZ, WILLIAM C. MCCUE, Kenneth R. Drake, Doron Weiss |
Name | RONALD NIELLY |
Role | Appellee |
Status | Active |
Name | SUNSHINE RESTAURANT HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | N. ROBINSON |
Docket Date | 2018-12-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | N. ROBINSON |
Docket Date | 2018-12-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice |
On Behalf Of | N. ROBINSON |
Docket Date | 2019-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-03-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2019-03-01 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 2,402 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ CORRECTED AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO THE COURT OF PROOF OF PAYMENT TO THE CLERK OF THE LOWER TRIBUNAL FOR ITS PREPARATION INVOICE OF THE RECORD ON APPEAL |
On Behalf Of | N. ROBINSON |
Docket Date | 2019-02-27 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 19, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Edward J. Naidich's December 21, 2018 verified motion for permission to appear pro hac vice is granted, and Edward J. Naidich, Esquire, is permitted to appear in this appeal as counsel for appellants. Edward J. Naidich, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order. |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed December 21, 2018, further,ORDERED that Edward J. Naidich, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO DECEMBER 21, 2018 |
Docket Date | 2018-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | N. ROBINSON |
Docket Date | 2018-11-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | INTERNATIONAL HOUSE OF PANCAKE |
Docket Date | 2018-11-05 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | INTERNATIONAL HOUSE OF PANCAKE |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellees’ November 2, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2018-11-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | INTERNATIONAL HOUSE OF PANCAKE |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 59 DAYS TO 11/16/2018 AND 15 DAYS TO 12/21/2018 |
Docket Date | 2018-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ **STRICKEN** AND REPLY BRIEF |
On Behalf Of | INTERNATIONAL HOUSE OF PANCAKE |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | INTERNATIONAL HOUSE OF PANCAKE |
Docket Date | 2018-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | N. ROBINSON |
Docket Date | 2018-06-27 |
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 | 2018-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | N. ROBINSON |
Docket Date | 2018-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 14-008423 (21) |
Parties
Name | CARLOS CLAUDIO |
Role | Appellant |
Status | Active |
Representations | MICHAEL LAWRENCE GROSSMAN |
Name | D/B/A/ IHOP RESTAURANT |
Role | Appellee |
Status | Active |
Name | NOSNAWS CORP. |
Role | Appellee |
Status | Active |
Representations | Linda J. Ehrlich |
Name | Hon. Cynthia Gelmine Imperato |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-07-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY FILED 7/20/15 |
Docket Date | 2015-07-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CARLOS CLAUDIO |
Docket Date | 2015-07-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARLOS CLAUDIO |
Docket Date | 2015-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-07-17 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 9, 2015 and the Notice reflects April 24, 2015, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2015-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NOSNAWS CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-11-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State