Search icon

DON WILLIS & COMPANY

Company Details

Entity Name: DON WILLIS & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1980 (45 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 680519
FEI/EIN Number 59-2124149
Address: 1733 TANGLEWOOD DR., N.E., ST. PETERSBURG, FL 33702
Mail Address: 1733 TANGLEWOOD DR., N.E., ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS, DONALD V. Agent 1733 TANGLEWOOD DR., N.E., ST. PETERSBURG, FL 33702

President

Name Role Address
WILLIS, DONALD V. President 1733 TANGLEWOOD DR. N.E, ST. PETERSBURG, FL

Director

Name Role Address
WILLIS, DONALD V. Director 1733 TANGLEWOOD DR. N.E, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK F. CAMPBELL AND MARKO J. HAKAMAA VS CITY OF CAPE CANAVERAL CITY COUNCIL, MAYOR WES MORRISON, MAYOR PRO TEM ANGELA RAYMOND, AND COUNCIL MEMBERS MICKIE KELLUM, KIM DAVIS, AND DON WILLIS 5D2023-3138 2023-10-20 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023202061

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-23

Parties

Name DON WILLIS & COMPANY
Role Respondent
Status Active
Name Wes Morrison
Role Respondent
Status Active
Name Angela Rymond
Role Respondent
Status Active
Name Kim Davis
Role Respondent
Status Active
Name Mickie Kellum
Role Respondent
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Patrick F. Campbell
Role Petitioner
Status Active
Name Marko J. Hakamaa
Role Petitioner
Status Active
Name City of Cape Canaveral City Council
Role Respondent
Status Active
Representations Erin J. O'Leary, Anthony Garganese

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2023-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ PETITION TRANSFERRED TO BREVARD COUNTY COURT; 11/7 MOTION AND 11/24 MOTION ARE DENIED AS MOOT
Docket Date 2023-11-24
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ DENIED AS MOOT PER 12/6 ORDER
On Behalf Of Patrick F. Campbell
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of Patrick F. Campbell
Docket Date 2023-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-11-07
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend ~ PET/APX; DENIED AS MOOT PER 12/6 ORDER
On Behalf Of Patrick F. Campbell
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED PET.
On Behalf Of Patrick F. Campbell
Docket Date 2023-11-07
Type Order
Subtype Order re Insufficient Petition
Description Amended Petition
On Behalf Of Patrick F. Campbell
Docket Date 2023-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Cape Canaveral City Council
Docket Date 2023-10-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-10-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/20/2023
On Behalf Of Patrick F. Campbell
Docket Date 2023-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 05 Feb 2025

Sources: Florida Department of State