Search icon

THE ALAN WILLIAMS CORPORATION

Company Details

Entity Name: THE ALAN WILLIAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1988 (36 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: K33875
FEI/EIN Number 65-0072202
Address: C/O ALAN WILLIAMS, 15371 HUNTINGTON COURT, FT. MYERS, FL 33912
Mail Address: C/O ALAN WILLIAMS, 15371 HUNTINGTON COURT, FT. MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, ALAN Agent 15371 HUNTINGTON COURT, FT. MYERS, FL 33912

Director

Name Role Address
WILLIAMS, ALAN Director 15371 HUNTINGTON COURT, FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-27 C/O ALAN WILLIAMS, 15371 HUNTINGTON COURT, FT. MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 1990-03-27 C/O ALAN WILLIAMS, 15371 HUNTINGTON COURT, FT. MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-27 15371 HUNTINGTON COURT, FT. MYERS, FL 33912 No data

Court Cases

Title Case Number Docket Date Status
ALAN WILLIAMS VS STATE OF FLORIDA 5D2022-2611 2022-10-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-304060-CFDB

Parties

Name THE ALAN WILLIAMS CORPORATION
Role Appellant
Status Active
Representations Andrew Mich, Brian Hyer, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2023-02-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2023-01-17
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Alan Williams
Docket Date 2023-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Alan Williams
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 84 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/28/2022
On Behalf Of Alan Williams

Date of last update: 04 Feb 2025

Sources: Florida Department of State