Entity Name: | NOB HILL PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOB HILL PLAZA, 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: | 10 Jul 1997 (28 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P97000060149 |
FEI/EIN Number |
650786081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10019 SUNSET STRIP, SUNRISE, FL, 33322, US |
Mail Address: | 4350 W. SUNRISE BLVD, SUITE 122, PLANTATION, FL, 33313, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIELDS WILLIAM B | Director | 4350 W SUNRISE BLVD #122, PLANTATION, FL, 33313 |
SCHUMAN PHILLIP R | President | 4350 W SUNRISE BLVD #122, PLANTATION, FL, 33313 |
SCHUMAN PHILLIP R | Secretary | 4350 W SUNRISE BLVD #122, PLANTATION, FL, 33313 |
SCHUMAN PHILLIP R | Director | 4350 W SUNRISE BLVD #122, PLANTATION, FL, 33313 |
SHIELDS WILLIAM B | Vice President | 4350 W SUNRISE BLVD #122, PLANTATION, FL, 33313 |
TEPPS JEROME L | Agent | 2787 E OAKLAND PRK BLVD 202, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 2787 E OAKLAND PRK BLVD 202, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-25 | 10019 SUNSET STRIP, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 1998-06-25 | 10019 SUNSET STRIP, SUNRISE, FL 33322 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILLIP A. SCHUMAN, et al. VS HODGSON RUSS, LLP. and JANICE GRIFFIN, ETC. | 4D2018-2661 | 2018-09-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHILLIP A. SCHUMAN |
Role | Appellant |
Status | Active |
Representations | Randolph M. Brombacher, DIANE J. ZELMER, GLEN M. LINDSAY |
Name | ESTATE OF PHILLIP R. SCHUMAN |
Role | Appellant |
Status | Active |
Name | NOB HILL PLAZA, INC. |
Role | Appellant |
Status | Active |
Name | HODGSON RUSS, LLP. |
Role | Appellee |
Status | Active |
Representations | Raymond Leonard Robin, D. David Keller, Elizabeth Ann Izquierdo |
Name | JANICE L. GRIFFIN |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's March 25, 2019 motion for extension of time is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order in order for the parties to finalize settlement terms and documents. |
Docket Date | 2019-06-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-06-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 10, 2019 stipulation for dismissal, this case is dismissed. |
Docket Date | 2019-06-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' May 24, 2019 motion for extension of time is granted, and this case is stayed for an additional thirty (30) days from the date of this order. |
Docket Date | 2019-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's April 23, 2019 motion for extension is granted and this case is stayed an additional thirty (30) days from the date of this order. |
Docket Date | 2019-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY** |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-03-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (TRANSCRIPT) 2007 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/27/19. |
Docket Date | 2019-02-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 2/4/19 AFFIDAVIT. |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-02-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the Clerk's February 4, 2019 affidavit. |
Docket Date | 2019-02-04 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ AFFIDAVIT OF CLERK |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 22, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2019-01-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/25/19. |
Docket Date | 2018-12-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/25/19. |
Docket Date | 2018-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2018-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HODGSON RUSS, LLP. |
Docket Date | 2018-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (8087 PAGES) |
Docket Date | 2018-10-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 19, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2018-10-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE. |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT/AGENCY |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2018-10-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | PHILLIP A. SCHUMAN |
Docket Date | 2018-09-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for new trial is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for new trial and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. |
Docket Date | 2018-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-09-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Clerk - Broward |
Docket Date | 2018-09-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PHILLIP A. SCHUMAN |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-26322 14 |
Parties
Name | HODGSON RUSS, LLP. |
Role | Petitioner |
Status | Active |
Representations | LAUREN SHOEMAKE, GLENN N. SMITH, ADAM D. KEMPER, John Henry Pelzer |
Name | JANICE GRIFFIN |
Role | Petitioner |
Status | Active |
Name | ESTATE OF PHILLIP R. SCHUMAN |
Role | Respondent |
Status | Active |
Representations | Randolph M. Brombacher |
Name | PHILLIP A. SCHUMAN |
Role | Respondent |
Status | Active |
Name | NOB HILL PLAZA, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 24, 2015 petition for writ of certiorari is denied. Globe Newspaper Co. v. King, 658 So. 2d 518, 519 (Fla. 1995). |
Docket Date | 2015-11-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-08 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | HODGSON RUSS, LLP. |
Docket Date | 2015-10-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (SUPPLEMENTAL) |
On Behalf Of | HODGSON RUSS, LLP. |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners' September 9, 2015 motion for extension of time is granted and the time for filing a reply to the response is extended twenty (20) days from the date of this order. |
Docket Date | 2015-09-09 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | HODGSON RUSS, LLP. |
Docket Date | 2015-09-01 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | ESTATE OF PHILLIP R. SCHUMAN |
Docket Date | 2015-08-12 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2015-07-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | HODGSON RUSS, LLP. |
Docket Date | 2015-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | HODGSON RUSS, LLP. |
Docket Date | 2015-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 06-13334 |
Parties
Name | WILLIAM B. SHIELDS, JR. |
Role | Appellant |
Status | Active |
Representations | S. TRACY LONG |
Name | PHILLIP SCHUMAN |
Role | Appellee |
Status | Active |
Representations | Daniel S. Weinger, LISA HERMANN, MATTHEW S. NELLES, Albert L. Frevola, Ivan John Kopas |
Name | PLANTATION OFFICE PARK, INC. |
Role | Appellee |
Status | Active |
Name | ADY ANTAGE-X, INC. |
Role | Appellee |
Status | Active |
Name | COASTLINE PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | BLUE WATER YII, LLC |
Role | Appellee |
Status | Active |
Name | NOB HILL PLAZA, INC. |
Role | Appellee |
Status | Active |
Name | PLANTATION OFFICE PARK I I |
Role | Appellee |
Status | Active |
Name | HON. JEFFREY E. STREITFELD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-07-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-06-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing |
Docket Date | 2012-05-25 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING |
On Behalf Of | PHILLIP SCHUMAN |
Docket Date | 2012-05-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ T - |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2012-05-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ T - |
On Behalf Of | PHILLIP SCHUMAN |
Docket Date | 2012-05-07 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | Ord-Denying Leave to file Reply |
Docket Date | 2012-05-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-04-30 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply ~ TO AA'S RESPONSE TO MOTION TO DISMISS (REPLY TO RESPONSE ATTACHED) |
On Behalf Of | PHILLIP SCHUMAN |
Docket Date | 2012-04-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS, WITH ATTACHMENTS. |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2012-04-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T - |
On Behalf Of | PHILLIP SCHUMAN |
Docket Date | 2012-04-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) (AMENDED) TO INITIAL BRIEF |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2012-04-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ LETTER FROM CLERK RE: NON-PAYMENT FOR RECORD |
Docket Date | 2012-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PHILLIP SCHUMAN |
Docket Date | 2012-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS APPENDIX TO INITIAL BRIEF |
Docket Date | 2012-03-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO INITIAL BRIEF |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2012-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) E |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2012-02-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 60 DAYS |
Docket Date | 2012-01-25 |
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 | WILLIAM B. SHIELDS, JR. |
Docket Date | 2011-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ 60 DAYS TO COMPLY WITH 9/14/11 ORDER |
Docket Date | 2011-11-22 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME |
On Behalf Of | PHILLIP SCHUMAN |
Docket Date | 2011-11-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (M) WITH AFFIDAVIT *AND* T - |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2011-10-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA S. Tracy Long 0843008 |
Docket Date | 2011-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ TO COMPLY WITH 9/14/11 ORDER |
Docket Date | 2011-09-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ (M) TO FILE ORDERS (*AND* RESPONSE TO TIMELINESS ORDER) |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2011-09-23 |
Type | Response |
Subtype | Response |
Description | Response ~ (M) TO TIMELINESS ORDER (*AND* MOTION FOR EXT. OF TIME TO FILE ORDERS) |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2011-09-14 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT |
Docket Date | 2011-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM B. SHIELDS, JR. |
Docket Date | 2011-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-03-28 |
ANNUAL REPORT | 2002-03-04 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-06-25 |
Domestic Profit Articles | 1997-07-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State