Search icon

WILLY SCHREIBER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WILLY SCHREIBER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLY SCHREIBER ENTERPRISES, 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: 08 Jan 1997 (28 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: P97000002161
FEI/EIN Number 593434934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1490 DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584
Mail Address: 1490 DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER WILLY President 2117 STERLING GLEN COURT, SUN CITY CENTER, FL, 33573
SCHREIBER WILLY Director 2117 STERLING GLEN COURT, SUN CITY CENTER, FL, 33573
CREASON CHERYL Vice President 105 7TH AVE., N.E., RUSKIN, FL, 33570
CREASON CHERYL Secretary 105 7TH AVE., N.E., RUSKIN, FL, 33570
CREASON CHERYL Director 105 7TH AVE., N.E., RUSKIN, FL, 33570
CREASON CHERYL Agent 105 7TH AVE NE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-25 1490 DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2003-07-25 1490 DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-15 105 7TH AVE NE, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2002-02-15 CREASON, CHERYL -
AMENDMENT AND NAME CHANGE 2000-11-09 WILLY SCHREIBER ENTERPRISES, INC. -

Court Cases

Title Case Number Docket Date Status
ROBERT VON GOETZMAN VS WILLY SCHREIBER ENTERPRISES, INC., ET AL., 2D2017-2705 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-6545

Parties

Name ROBERT VON GOETZMAN
Role Appellant
Status Active
Name PATRICIA MCBRIDE
Role Appellee
Status Active
Name WILLY SCHREIBER ENTERPRISES, INC.
Role Appellee
Status Active
Representations RORY B. WEINER, ESQ.
Name WILLY SCHREIBER
Role Appellee
Status Active
Name SEFNER SELF STORAGE WEST, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 3713 PAGES
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLY SCHREIBER ENTERPRISES, INC.
Docket Date 2017-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2017-09-26
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 shall be served within 14 days.
Docket Date 2017-09-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
Docket Date 2017-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-08-23
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 shall be served within 30 days of this order.
Docket Date 2017-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 3713 PAGES
Docket Date 2017-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 6, 2017, order to show cause is discharged.
Docket Date 2017-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SHOW CAUSE
Docket Date 2017-07-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE WITH ORDER ATTACHED
Docket Date 2017-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT VON GOETZMAN
ROBERT VON GOETZMAN VS WILLY SCHREIBER ENTERPRISES, INC. 2D2015-2541 2015-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-006545

Parties

Name ROBERT VON GOETZMAN
Role Appellant
Status Active
Name WILLY SCHREIBER ENTERPRISES, INC.
Role Appellee
Status Active
Representations RORY B. WEINER, ESQ.
Name D/ B/ A SEFFNER SELF STORAGE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-11-21
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI
Docket Date 2016-07-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for clarification and reinstatement is denied.
Docket Date 2016-07-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR, CLARIFICATION AND REINSTATEMENT
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ amend. rehear, en banc
Docket Date 2016-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR, REHEARING, AND REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR FOR A WRITTEN OPINION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR FOR A WRITTEN OPINION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR, REHEARING, AND REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to section 772.11, Florida Statutes (2012), which provides that a defendant in a civil theft action "is entitled to recover reasonable attorney's fees and court costs in the trial and appellate courts upon a finding that the claimant raised a claim that was without substantial fact or legal support." We make such a finding under the circumstances of the involuntary dismissal in this case. Cf. Nodal v. Infinity Auto Ins. Co., 50 So. 3d 721 (Fla. 2d DCA 2010); Skubal v. Cooley, 650 So. 2d 169 (Fla. 4th DCA 1995). The motion is granted and remanded to the trial court, which is authorized to enter an award for all reasonable attorney's fees incurred by Appellee in this appeal.
Docket Date 2015-11-19
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ JT-The appellant's notices of filing and accompanying materials are stricken. This court will review the appeal based on the record transmitted by the circuit court.
Docket Date 2015-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT (A)
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ CM - RB
Docket Date 2015-11-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN (SEE 11/4/15 ORDER)**
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLY SCHREIBER ENTERPRISES
Docket Date 2015-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLY SCHREIBER ENTERPRISES
Docket Date 2015-09-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ JT-The appellant's motion for leave to file amended brief is granted. The amended initial brief is accepted as filed. The initial brief filed September 10, 2015, is stricken.
Docket Date 2015-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-09-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-09-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 9-22-15 ord)
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER **STORED IN FTP**
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-08-10
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 ROBERT VON GOETZMAN
Docket Date 2015-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ TRIAL EXHIBITS
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-07-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-OSC ord of 6-11-15
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ SECOND AMENDED RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall obtain & transmit fully legible conformed copy of ord appealed or copy of the rendered ord(10)
Docket Date 2015-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(See 7-1-15 ord)
Docket Date 2015-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT VON GOETZMAN

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State