Search icon

NOSNAWS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
N. ROBINSON and M. ROBINSON VS INTERNATIONAL HOUSE OF PANCAKES, et al. 4D2018-1923 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 2009-042009

Parties

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
CARLOS CLAUDIO VS NOSNAWS CORP d/b/a IHOP RESTAURANT 4D2015-2709 2015-07-16 Closed
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.

Documents

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