Search icon

JESSE WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JESSE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 1999 (26 years ago)
Document Number: G12044
FEI/EIN Number 592245782

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

Address: 2475 INAGUA AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 2475 INAGUA AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH JESSE W President 2475 INAGUA AVENUE, COCONUT GROVE, FL, 33133
ROTH JESSE W Vice President 2475 INAGUA AVENUE, COCONUT GROVE, FL, 33133
ROTH JESSE W Secretary 2475 INAGUA AVENUE, COCONUT GROVE, FL, 33133
ROTH JESSE W Treasurer 2475 INAGUA AVENUE, COCONUT GROVE, FL, 33133
Kugler Richard Agent 5425 nw 48th place, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Kugler, Richard -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 7920 SW 20 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-09 2475 INAGUA AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2475 INAGUA AVENUE, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1999-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
Jesse Williams, Appellant(s) v. Florida Department of Corrections, Appellee(s). 1D2023-0619 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 1942

Parties

Name JESSE WILLIAMS, INC.
Role Appellant
Status Active
Name Florida Department of Corrections
Role Appellee
Status Active
Representations General Counsel Department of Corrections, Ashley Moody, Mark J. Hiers, Sheron Wells, Rana Marie Wallace
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or Written Opinion and/ or Certification
On Behalf Of Jesse Williams
Docket Date 2024-03-07
Type Order
Subtype Order to Show Cause - Pro Se Filing/Spencer
Description Order to Show Cause - Pro Se Filing/Spencer
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-01
Type Order
Subtype Prohibited from Pro Se Filing
Description Prohibited from Pro Se Filing
View View File
Docket Date 2024-03-22
Type Response
Subtype Response
Description Response to 03/07 order
On Behalf Of Jesse Williams
Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 384 So. 3d 156
View View File
Docket Date 2024-01-10
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-12-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings and Motion For Leave to File Supplemental Memorandum of Law
On Behalf Of Jesse Williams
Docket Date 2023-08-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jesse Williams
View View File
Docket Date 2023-07-28
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Florida Department of Corrections
Docket Date 2023-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Corrections
View View File
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Corrections
Docket Date 2023-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jesse Williams
Docket Date 2023-06-05
Type Order
Subtype Order to Serve Brief
Description ***DISCHARGED*** 6-28-23 Order to Serve Brief
View View File
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal - 359 pages
Docket Date 2023-03-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jesse Williams
Docket Date 2023-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing for 03/16 order
On Behalf Of Jesse Williams
Docket Date 2023-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description for order being appealed
View View File
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Set up as styled
Jesse Williams, Petitioner(s) v. Florida Commission on Offender Review, Respondent(s). 1D2022-1928 2022-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-863

Parties

Name JESSIE WILLIAMS L.L.C.
Role Petitioner
Status Active
Name JESSE WILLIAMS, INC.
Role Petitioner
Status Active
Name Florida Commission on Offender Review
Role Respondent
Status Active
Representations Mark J. Hiers, Rana Wallace, Hon. Ashley Moody
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Disposition by Opinion
Subtype Denied
Description Denied 359 So. 3d 1254
View View File
Docket Date 2022-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jesse Williams
Docket Date 2022-07-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ amended
On Behalf Of Jesse Williams
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-07-12
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet/Rule Att to PT Order ~      Petitioner is directed to serve a copy of the petition on the General Counsel for Department of Corrections and to file with the clerk of this Court a supplemental certificate of service within 10 days of this order that so demonstrates.  A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order.  Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jesse Williams
Docket Date 2022-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to waive determination of indigency status and filing fee
On Behalf Of Jesse Williams
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on June 22, 2022.
Docket Date 2022-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Jessie Williams
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
JESSE WILLIAMS VS STATE OF FLORIDA 2D2015-5419 2015-12-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 84-01993 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 84-1679 CFANO

Parties

Name JESSE WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESSE WILLIAMS
Docket Date 2016-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING/STRING CITATION AFFIRMANCE"
On Behalf Of JESSE WILLIAMS
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JESSE WILLIAMS
Docket Date 2015-12-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
JESSE WILLIAMS VS STATE OF FLORIDA 5D2012-2049 2012-05-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-025937-AX

Parties

Name JESSE WILLIAMS, INC.
Role Appellant
Status Active
Representations MICHAEL S. BECKER, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name BREVARD CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-12-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-07-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/12-1930, 2029, 2030, 2031, 2033, 2034, 2035, 2049, 2051
Docket Date 2012-07-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1922,ETC.
On Behalf Of JESSE WILLIAMS
Docket Date 2012-06-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-05-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESSE WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
29166.00
Total Face Value Of Loan:
29166.00
Date:
2021-04-22
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:
3539.00
Total Face Value Of Loan:
3539.00
Date:
2021-03-23
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:
3539.00
Total Face Value Of Loan:
3539.00
Date:
2021-01-28
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:
12786.00
Total Face Value Of Loan:
12786.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3539
Current Approval Amount:
3539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3561.59
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3539
Current Approval Amount:
3539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3560.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State