Search icon

R.L. WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: R.L. WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. 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: 10 Feb 1981 (44 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: F18933
FEI/EIN Number 000000000

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

Address: 216 SO DUVAL STREET #208, C/O CORPORATION INFORMATION SERVICES, TALLAHASSEE, FL, 32301
Mail Address: 216 SO DUVAL STREET #208, C/O CORPORATION INFORMATION SERVICES, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS,RICHARD L President 3935 NO WASHINGTON BLVD, SARASOTA, FL
WILLIAMS,RICHARD L Director 3935 NO WASHINGTON BLVD, SARASOTA, FL
CORPORATION INFORMATION SERVICES Agent 216 SO DUVAL STREET #208 ***RESIGNED 2-10-, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
R.L. WILLIAMS VS THE STATE OF FLORIDA 3D2018-0011 2018-01-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
86-5409

Parties

Name R.L. WILLIAMS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Jeffrey R. Geldens
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s pro se motion for rehearing and/or clarification is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of R.L. WILLIAMS
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The petition for writ of habeas corpus is hereby dismissed as barred by our prior order.
Docket Date 2018-02-22
Type Response
Subtype Reply
Description REPLY ~ Corrected
On Behalf Of R.L. WILLIAMS
Docket Date 2018-02-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of R.L. WILLIAMS
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of R.L. WILLIAMS
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ to the court's order
On Behalf Of The State of Florida
Docket Date 2018-01-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-01-02
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 12-3330, 12-1443, 11-2031, 11-653, 11-388, 10-1898, 07-2543, 06-2020, 99-1876, 98-2711, 94-1715, 92-1522
On Behalf Of R.L. WILLIAMS
R.L. WILLIAMS, VS THE STATE OF FLORIDA, et al., 3D2016-2357 2016-10-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
86-5409

Parties

Name R.L. WILLIAMS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name JULIE L. JONES
Role Respondent
Status Active
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's motion for reinstatement is hereby denied.
Docket Date 2017-03-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order.
Docket Date 2017-03-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-03-06
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellant¿s motion to stay issuance of mandate is treated as a motion to recall the mandate. Said motion is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-02-27
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of R.L. WILLIAMS
Docket Date 2017-02-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate ~ RE: Petition for Habeas Corpus for Belated Appeal denied 10-21-16.
Docket Date 2017-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of R.L. WILLIAMS
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner¿s pro se motion for extension of time to file his response is granted to and including January 20, 2017.
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of R.L. WILLIAMS
Docket Date 2016-11-23
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing, Clarification, and Written Opinion. Order to Show Cause Issued (30 days)
Docket Date 2016-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of R.L. WILLIAMS
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-21
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus for belated appeal, it is ordered that said petition is hereby denied.
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s response to the Court¿s order to show cause, appellant is prohibited from filing with this Court any further pro se appeals, pleadings, motions, or petitions relating to lower court case number F86-5409. The clerk of this Court is directed to refuse to accept any pro se appeals, pleadings, motions, or petitions relating to lower court case number F96-5409 unless such pleadings are signed by an attorney who is a duly licensed member of The Florida Bar in good standing.
Docket Date 2016-10-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-1071, 12-3330, 12-1443, 11-2031, 11-653, 11-388, 10-1898, 07-2543, 06-2020, 99-1876, 98-2711, 94-1715, 92-1522
On Behalf Of R.L. WILLIAMS

Date of last update: 01 Apr 2025

Sources: Florida Department of State