Search icon

WILLIAM-DIXON INC.

Company Details

Entity Name: WILLIAM-DIXON INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Oct 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F04000006018
FEI/EIN Number 522082078
Address: 611 N. YACHTSMAN DR., SANIBEL, FL, 33957
Mail Address: 611 N. YACHTSMAN DR., SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
BAIRD RONALD D Agent 611 N. YACHTSMAN, SANIBEL, FL, 33957

Chairman

Name Role Address
BAIRD RONALD D Chairman 611 N. YACHTSMAN DR., SANIBEL, FL, 33957

President

Name Role Address
BAIRD RONALD D President 611 N. YACHTSMAN DR., SANIBEL, FL, 33957

Treasurer

Name Role Address
BAIRD RONALD D Treasurer 611 N. YACHTSMAN DR., SANIBEL, FL, 33957

VVS

Name Role Address
PETERS THOMAS W VVS 611 N. YACHTSMAN DR., SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM DIXON VS STATE OF FLORIDA 2D2022-1504 2022-05-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12540

Parties

Name WILLIAM-DIXON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM DIXON
Docket Date 2023-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.
Docket Date 2023-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM DIXON
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Appellant's pro se motion for an extension of time to file a motion for rehearing is granted in part. The motion may be filed within 30 days from the date of this order. Appellant should not anticipate any further extensions of time unless exceptional circumstances can be shown.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of WILLIAM DIXON
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 78 PAGES
Docket Date 2022-05-09
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DIXON
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
WILLIAM DIXON VS STATE OF FLORIDA 2D2014-3493 2014-07-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12540

Parties

Name WILLIAM-DIXON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM DIXON
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-08-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-04
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 DIXON
Docket Date 2014-07-28
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2014-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX RULE
On Behalf Of WILLIAM DIXON
Docket Date 2014-07-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WILLIAM DIXON VS STATE OF FLORIDA 2D2012-6055 2012-12-06 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-012540

Parties

Name WILLIAM-DIXON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-01-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Northcutt and Wallace
Docket Date 2013-01-16
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2012-12-06
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition Alleging Ineffective Appeallete c
On Behalf Of WILLIAM DIXON
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-02
Foreign Profit 2004-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State