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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT VON GOETZMAN VS WILLY SCHREIBER ENTERPRISES, INC., ET AL., | 2D2017-2705 | 2017-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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