Search icon

DANIEL WILLIAMS INCORPORATED

Company Details

Entity Name: DANIEL WILLIAMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1987 (37 years ago)
Document Number: J97585
FEI/EIN Number 592855740
Address: 1046 N.E. 4TH STREET, GAINESVILLE, FL, 32601
Mail Address: 1046 N.E. 4TH STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DANIEL C Agent 1046 N.E. 4TH STREET, GAINESVILLE, FL, 32601

President

Name Role Address
WILLIAMS DANIEL C President 1046 N.E. 4TH STREET, GAINESVILLE, FL, 32601

Director

Name Role Address
WILLIAMS DANIEL C Director 1046 N.E. 4TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
Daniel Williams, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1635 2023-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
202016CF000269AXXMX

Parties

Name DANIEL WILLIAMS INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Damaris Esperanza Reynolds
Name Hon. Ronald Wallace Flury
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Daniel Williams
Docket Date 2024-11-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2024-02-23
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-01-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Daniel Williams
View View File
Docket Date 2024-01-03
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Williams
View View File
Docket Date 2023-12-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 150 pages
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Daniel Williams
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Williams
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Daniel Williams

Date of last update: 02 Feb 2025

Sources: Florida Department of State