Search icon

WILLIAM MORRIS COMPANY - Florida Company Profile

Company Details

Entity Name: WILLIAM MORRIS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM MORRIS COMPANY 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: 28 Jun 1978 (47 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 577316
FEI/EIN Number 591830819

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

Address: 3930 14TH ST N, NAPLES, FL, 33940
Mail Address: 3930 14TH ST N, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS, WILLIAM L. Director 1895 GORDON DR., NAPLES, FL
MORRIS, WILLIAM L. President 1895 GORDON DR., NAPLES, FL
WANDERON, THOMAS Agent 869 B 97TH AVE. N., NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-03 3930 14TH ST N, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1987-03-03 3930 14TH ST N, NAPLES, FL 33940 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-03 869 B 97TH AVE. N., NAPLES, FL 33963 -

Court Cases

Title Case Number Docket Date Status
WILLIAM MORRIS VS LYNDA M. BAILO, ET AL 2D2017-2786 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2271

Parties

Name WILLIAM MORRIS COMPANY
Role Appellant
Status Active
Representations JEFFREY S. BUNIN, ESQ.
Name L P L FINANCIAL, L L C
Role Appellee
Status Active
Name LYNDA M. BAILO
Role Appellee
Status Active
Representations P. BRANDON PERKINS, ESQ., E. CARSON LANGE, ESQ.
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name WELLS FARGO ADVISORS, L. L. C.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM MORRIS
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 10, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM MORRIS
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by July 11, 2018.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM MORRIS
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/11/18
On Behalf Of WILLIAM MORRIS
Docket Date 2018-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LYNDA M. BAILO
Docket Date 2018-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LYNDA M. BAILO
Docket Date 2018-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LYNDA M. BAILO
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/20/18
On Behalf Of LYNDA M. BAILO
Docket Date 2018-03-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss and motion to relinquish jurisdiction are denied. The judgment on appeal "totally disposes of the entire case" as to the three defendant/appellees identified in the judgment. Fla. R. App. P. 9.110(k).
Docket Date 2018-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL OR IN THE ALTERATIVE TO RELINQUISH JURISDICTION TO THE LOWER COURT TO ENTER A FINAL ORDER
On Behalf Of WILLIAM MORRIS
Docket Date 2018-02-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to dismiss.
Docket Date 2018-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE TO RELINQUISH JURISDICTION TO THE LOWER COURT TO ENTER A FINAL ORDER
On Behalf Of LYNDA M. BAILO
Docket Date 2018-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM MORRIS
Docket Date 2018-02-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WILLIAM MORRIS
Docket Date 2017-12-06
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 in part, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-12-01
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-11-29
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 MORRIS
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of WILLIAM MORRIS
Docket Date 2017-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA - 1446 PAGES
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90- IB DUE 12/08/17
On Behalf Of WILLIAM MORRIS
Docket Date 2017-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM MORRIS
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM MORRIS VS STATE OF FLORIDA 4D2017-1231 2017-04-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF009533A

Parties

Name WILLIAM MORRIS COMPANY
Role Appellant
Status Active
Representations Erika Follmer, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Anesha Worthy, Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM MORRIS
Docket Date 2017-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
Docket Date 2018-06-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM MORRIS
Docket Date 2017-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/26/17
On Behalf Of State of Florida
Docket Date 2017-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM MORRIS
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/02/17
On Behalf Of WILLIAM MORRIS
Docket Date 2017-08-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PENDING MOTION TO CORRECT SENTENCING ERROR
On Behalf Of WILLIAM MORRIS
Docket Date 2017-08-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of WILLIAM MORRIS
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/04/17
On Behalf Of WILLIAM MORRIS
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of WILLIAM MORRIS
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM MORRIS
Docket Date 2017-06-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE-- CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM MORRIS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581808804 2021-04-22 0491 PPP 10242 Regent Park Dr, Orlando, FL, 32825-4528
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19868
Loan Approval Amount (current) 19868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-4528
Project Congressional District FL-10
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19996.59
Forgiveness Paid Date 2021-12-23
4843998905 2021-04-29 0491 PPP 672 S 72nd Ave Apt B, Pensacola, FL, 32506-7632
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4417
Loan Approval Amount (current) 4417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-7632
Project Congressional District FL-01
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4476.14
Forgiveness Paid Date 2022-09-08
5317358002 2020-06-27 0491 PPP 104 Toscana Lane, Saint Augustine, FL, 32092-4520
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15727
Loan Approval Amount (current) 15727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Saint Augustine, SAINT JOHNS, FL, 32092-4520
Project Congressional District FL-05
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15923.91
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State