Search icon

NOB HILL PLAZA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-026322 (14)

Parties

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
HODGSON RUSS, LLP and JANICE GRIFFIN, etc. VS THE ESTATE OF PHILLIP R. SCHUMAN, etc., et al. 4D2015-2789 2015-07-24 Closed
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.
WILLIAM B. SHIELDS, JR. VS PHILLIP SCHUMAN, et al. 4D2011-3357 2011-09-07 Closed
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

Documents

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