Search icon

DIANE WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DIANE 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: 05 Aug 1982 (43 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F93487
FEI/EIN Number 592223343

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

Address: 917 PARK AVE., LAKE PARK, FL, 33403
Mail Address: 823 W. KALMIA DR, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILAN DENNIS J President 917 PARK AVENUE, LAKE PARK, FL, 33403
NEILAN DENNIS J Agent 823 WEST KALMIA, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900086 A-AUTO INSURANCE WORLD OF LAKE PARK EXPIRED 2008-09-04 2013-12-31 - 917 PARK AVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 917 PARK AVE., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-03 823 WEST KALMIA, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2007-01-04 917 PARK AVE., LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2007-01-04 NEILAN, DENNIS JOWNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227299 LAPSED 1000000305514 PALM BEACH 2012-12-27 2023-01-30 $ 493.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000421197 ACTIVE 1000000099063 22947 1463 2008-11-10 2029-01-28 $ 1,162.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000518901 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000593342 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000669183 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000745165 TERMINATED 1000000099063 22947 1463 2008-11-10 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000185537 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-01-22 $ 1,162.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000863323 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000921022 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000987775 TERMINATED 1000000099063 22947 1463 2008-11-10 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
DIANE WILLIAMS, Appellant(s) v. FIRST AMERICAN TITLE COMPANY, Appellee(s). 2D2024-0668 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-004849

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Active
Name FIRST AMERICAN TITLE COMPANY
Role Appellee
Status Active
Representations BRUCE E. BLOCH, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. LaROSE, ROTHSTEIN-YOUAKIM, and LABRIT
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE WILLIAMS
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DIANE WILLIAMS
Docket Date 2024-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
DIANE WILLIAMS AND TASTEMAKERS ELITE, LLC D/ B/ A CABANA SANDS VS SWD COQUINA KEY, LLC 2D2021-2067 2021-07-12 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-3505

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Active
Name TASTEMAKERS ELITE, LLC D/ B/ A CABANA SANDS
Role Appellant
Status Active
Name SWD COQUINA KEY LLC
Role Appellee
Status Active
Representations SHUMAKER, LOOP & KENDRICK, L L P
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/CASE SUMMARY, ETC.
On Behalf Of DIANE WILLIAMS
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-12
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ The return of service and writ of possession are not orders signed by a judge. Appellant shall show cause within fifteen days why this appeal should not be dismissed as nonappealable.
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellants’ failure to respond to this court'sJuly 12, 2021, order to show cause.
Docket Date 2021-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Tastemakers Elite, LLC, d/b/a Cabana Sands is a corporate entity that will require representation by a licensed Florida attorney. If an attorney fails to enter a notice of appearance in this case within twenty days from the date of this order, the appeal will be dismissed as to the corporate party. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008).
TASTEMAKERS ELITE, LLC D/ B/ A CABANA SANDS VS SWD COQUINA KEY, LLC 2D2021-1654 2021-06-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
21-3505-CO

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Withdrawn
Name TASTEMAKERS ELITE LLC D/B/A CABANA SANDS
Role Petitioner
Status Active
Name TASTEMAKERS ELITE, LLC D/ B/ A CABANA SANDS
Role Petitioner
Status Active
Name SWD COQUINA KEY LLC
Role Respondent
Status Active
Representations DUANE A. DAIKER, ESQ., SETH P. TRAUB, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 19 PAGES
Docket Date 2021-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of DIANE WILLIAMS
Docket Date 2021-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO STAY BRIEFING (CONTAINED IN RESPONSE)
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIANE WILLIAMS
Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-12-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DIANE WILLIAMS
Docket Date 2021-12-13
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's amended initial brief filed on December 1, 2021, is accepted as timely filed, and the initial brief filed on August 12, 2021, is stricken.
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED MOTION TO WITHDRAW AS COUNSELAND REQUEST TO STAY BRIEFING
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of DIANE WILLIAMS
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO WITHDRAW AS COUNSEL AND REQUEST TO STAY BRIEFING
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLE'S MOTION FOR LEAVE TO FILE REPLY IN SUPPORTOF MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of DIANE WILLIAMS
Docket Date 2021-10-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of SWD COQUINA KEY, LLC
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED INITIAL BRIEF
On Behalf Of DIANE WILLIAMS
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 292 PAGES
Docket Date 2021-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED 293 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED INITIAL BRIEF
On Behalf Of DIANE WILLIAMS
Docket Date 2021-09-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DIANE WILLIAMS
Docket Date 2021-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DIANE WILLIAMS
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIANE WILLIAMS
Docket Date 2021-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon further review of the attachments to the notice of appeal, including the complaint for possession and damages and the order striking answer of pro se defendant and granting judgment for possession, the only Appellant is Tastemakers Elite, LLC d/b/a Cabana Sands. Tastemakers Elite, LLC, is a corporate entity that will require representation by a licensed Florida attorney. If an attorney fails to enter a notice of appearance in this case within twenty days from the date of this order, the case will be dismissed. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008).
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 12/13/21 ORDER**
On Behalf Of DIANE WILLIAMS
Docket Date 2021-07-19
Type Order
Subtype Order on Petition
Description petition conversion to summary ~ The petition for writ of mandamus is treated as a notice of appeal of the "order striking answer of pro se defendant and granting judgment for possession" entered on June 3, 2021, in lower tribunal number 21-3505-CO. The appeal will proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. See Fla. R. App. P. 9.110(e), (f). Appellant's "notice of extra-ordinary appeal" is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DIANE WILLIAMS
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate to motion to review
On Behalf Of DIANE WILLIAMS
Docket Date 2021-06-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NOTICE OF EXTRA-ORDINARY APPEAL
On Behalf Of DIANE WILLIAMS
Docket Date 2021-06-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT DOCUMENT - TENANT'S EMERGENCY MOTION TO STAY WRIT OF POSESSION CONSISTENT WITH SECOND DISTRICT COURT OF APPEAL 06/08/20201 ORDER - PP DIANE WILLIAMS
On Behalf Of DIANE WILLIAMS
Docket Date 2021-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Tastemakers Elite, LLC, d/b/a Cabana Sands is a corporate entity that will require representation by a licensed Florida attorney. If an attorney fails to enter a notice of appearance in this case within twenty days from the date of this order, the petition will be dismissed as to the corporate party. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008).
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIANE WILLIAMS
Docket Date 2021-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The amended motion to withdraw as counsel for the appellant filed by J. Andrew Crawford, Esq. and J. Andrew Crawford, P.A. is granted. Attorney Crawford and the law firm of J. Andrew Crawford, P.A. are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant shall secure new counsel, who must file a notice of appearance in this court. Failure to comply with this order may result in the dismissal of this appeal. Appellee shall serve its answer brief within 30 days from the date of this order.
Docket Date 2021-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Motion to Dismiss Appeal as Moot is denied without prejudice to appellee raising the arguments therein in the answer brief. Appellee's Motion for Leave to File Reply in Support of Motion to Dismiss Appeal as Moot is denied.
Docket Date 2021-10-18
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 to file amended initial brief is granted to the extent that appellant may serve an amended initial brief together with a motion to strike the initial brief filed on August 12, 2021, on or before December 1, 2021.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to amend the initial brief is granted. Within forty-five days of the date of this order, Appellant shall serve an amended initial brief and a motion to strike the pro se initial brief.
DIANE WILLIAMS VS FIRST AMERICAN TITLE COMPANY 2D2021-1489 2021-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA004848XXCICI

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Active
Name FIRST AMERICAN TITLE COMPANY
Role Appellee
Status Active
Representations LINDSAY RICH, ESQ., LAW FIRM OF SAPURSTEIN & BLOCH, P. A.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIRST AMERICAN TITLE COMPANY
Docket Date 2021-07-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DIANE WILLIAMS
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIANE WILLIAMS
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of FIRST AMERICAN TITLE COMPANY
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DIANE WILLIAMS
Docket Date 2021-05-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
DIANE WILLIAMS VS WELLS FARGO BANK, N. A. 2D2019-0725 2019-02-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011CA005189XXCICI

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations JASON JOSEPH, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees, filed pursuant to the terms of the mortgage, is granted and remanded to the circuit court for a determination of amount. Appellee's motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2019-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-07-18
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of DIANE WILLIAMS
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-06-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ DUPLICATE PAPER COPY FILED 6/12/19
On Behalf Of DIANE WILLIAMS
Docket Date 2019-05-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-03-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DIANE WILLIAMS
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE WILLIAMS
Docket Date 2019-02-22
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-08-06
Reg. Agent Change 2007-12-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-05

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4907.00
Total Face Value Of Loan:
4907.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4907.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4907
Current Approval Amount:
4907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4984.84
Date Approved:
2021-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State