Search icon

OWEN AND WILLIAMS, INC.

Company Details

Entity Name: OWEN AND WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1975 (49 years ago)
Document Number: 492888
FEI/EIN Number 591634224
Address: 112 S. FEDERAL HWY., BOYNTON BEACH, FL, 33435
Mail Address: 112 S. FEDERAL HWY., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAFFER, H. Agent 112 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

President

Name Role Address
OWEN, GLEN President 1309 PROSPECT STREET, DELRAY BEACH, FL

Director

Name Role Address
OWEN, GLEN Director 1309 PROSPECT STREET, DELRAY BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
OWEN WILLIAMS and MAUREEN WILLIAMS, Appellant(s) v. U.S. BANK NATIONAL ASSOCIATION, et al., Appellee(s). 4D2024-0585 2024-03-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-015767

Parties

Name OWEN AND WILLIAMS, INC.
Role Appellant
Status Active
Representations Catherine Ann Riggins
Name Maureen Williams
Role Appellant
Status Active
Name Silver Lakes Community Association, Inc.
Role Appellee
Status Active
Representations Amy O Eisenberg
Name MARINA POINTE RECREATION ASSOCIATION, INC.
Role Appellee
Status Active
Name Beverly A. Thompson-Ingleton
Role Appellee
Status Active
Representations C Marie Brevitt-Schoop
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Jennifer Mouser Scott, Donna Sue Glick, Richard Slaughter McIver

Docket Entries

Docket Date 2024-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 613 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-19
Type Disposition by Order
Subtype Dismissed
Description ***Dismissed as to , the appeal from the January 9, 2024 In Rem Final Judgment of Foreclosure***
View View File
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE TO STATEMENT ON JURISDICTION
Docket Date 2024-03-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Owen Williams
View View File
Docket Date 2024-03-22
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Owen Williams
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2024-03-12
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this appeal is dismissed for lack of jurisdiction. The trial court granted rehearing and reopened the evidence in this non-jury action as expressly permitted by Florida Rule of Civil Procedure 1.530(a). The court timely and properly acted on its own initiative in doing so. Fla. R. Civ. P. 1.530(d); see also Crum v. State, 507 So. 2d 759, 760 (Fla. 1st DCA 1987). The court's ruling is nonfinal and not appealable until an amended final judgment is entered; further, ORDERED that Appellants' August 13, 2024, request for oral argument is denied. MAY, CONNER and FORST, JJ., concur.
View View File

Date of last update: 03 Jan 2025

Sources: Florida Department of State