Search icon

DANIEL WILLIAMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: DANIEL WILLIAMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL WILLIAMS INCORPORATED 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: 15 Oct 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J97585
FEI/EIN Number 592855740

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-02 1046 N.E. 4TH STREET, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 1994-05-02 1046 N.E. 4TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-02 1046 N.E. 4TH STREET, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

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

Documents

Name Date
ANNUAL REPORT 1995-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030108903 2021-05-05 0455 PPS 4390 NW 36th St Apt 104, Lauderdale Lakes, FL, 33319-5528
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20327
Loan Approval Amount (current) 20327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5528
Project Congressional District FL-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20428.91
Forgiveness Paid Date 2021-11-10
6756788401 2021-02-11 0455 PPP 4390 NW 36th St Apt 104, Lauderdale Lakes, FL, 33319-5528
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20327
Loan Approval Amount (current) 20327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5528
Project Congressional District FL-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20470.68
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State