Search icon

A.D. WILLIAMS INC. - Florida Company Profile

Company Details

Entity Name: A.D. WILLIAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D. WILLIAMS 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: 22 Dec 1966 (58 years ago)
Date of dissolution: 13 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 1999 (26 years ago)
Document Number: 312219
FEI/EIN Number 591161546

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

Address: 911 S. DAKOTA AVE., TAMPA FLA, 33606
Mail Address: 911 S. DAKOTA AVE., TAMPA FLA, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSWAIN JR,L B President 911 S. DAKOTA AVE., TAMPA, FL
MCSWAIN,DONALD L Vice President 911 S. DAKOTA AVE., TAMPA, FL
MCSWAIN,DONALD L Director 911 S. DAKOTA AVE., TAMPA, FL
MCSWAIN,CHARLES P Director 911 S. DAKOTA AVE., TAMPA, FL
MCSWAIN, ROBERT J President 911 S DAKOTA AVE, TAMPA, FL
MCSWAIN, ROBERT J Director 911 S DAKOTA AVE, TAMPA, FL
MCSWAIN, JULIA H Secretary 911 S DAKOTA AVE, TAMPA, FL
MCSWAIN, JULIA H Treasurer 911 S DAKOTA AVE, TAMPA, FL
MCSWAIN, JULIA H Director 911 S DAKOTA AVE, TAMPA, FL
MCSWAIN JR,L B Agent 911 S. DAKOTA AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-13 - -

Court Cases

Title Case Number Docket Date Status
Terry K. Williams, Petitioner(s) v. Assistant Warden A. D. Williams, and Secretary, Florida Department of Corrections, Respondent(s). 1D2024-0009 2024-01-02 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2023-CA-002380

Parties

Name Terry K. Williams
Role Appellant
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name A.D. WILLIAMS INC.
Role Appellee
Status Active
Name Secretary of DOC,
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections, Shirtrina Niquita Roberts

Docket Entries

Docket Date 2024-02-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 40 pages
Docket Date 2024-11-19
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Convert Appeal into a Proceeding in Certiorari
On Behalf Of Secretary of DOC,
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Terry K. Williams
Docket Date 2024-08-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terry K. Williams
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Terry K. Williams
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Terry K. Williams
Docket Date 2024-06-18
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-05-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terry K. Williams
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Terry K. Williams
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Terry K. Williams
Docket Date 2025-01-10
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Secretary of DOC,

Documents

Name Date
Voluntary Dissolution 1999-05-13
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State