Search icon

THE ALAN WILLIAMS CORPORATION - Florida Company Profile

Company Details

Entity Name: THE ALAN WILLIAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALAN WILLIAMS CORPORATION 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: 23 Sep 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K33875
FEI/EIN Number 650072202

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-27 C/O ALAN WILLIAMS, 15371 HUNTINGTON COURT, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1990-03-27 C/O ALAN WILLIAMS, 15371 HUNTINGTON COURT, FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-27 15371 HUNTINGTON COURT, FT. MYERS, FL 33912 -

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
ALAN WILLIAMS VS STATE OF FLORIDA 2D2017-0318 2017-01-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9300

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9558

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9299

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CF-8655

Parties

Name THE ALAN WILLIAMS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-31
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2017-03-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-03
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-30
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of ALAN WILLIAMS
Docket Date 2017-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621718605 2021-03-26 0455 PPP 1845 Shore View Dr N/A, Indialantic, FL, 32903-4521
Loan Status Date 2022-11-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11443
Loan Approval Amount (current) 11443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-4521
Project Congressional District FL-08
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1675133 Interstate 2023-05-13 140000 2022 1 1 Auth. For Hire, Exempt For Hire
Legal Name ALAN WILLIAMS
DBA Name A & L TRUCKING
Physical Address 3852 NEW EBENEZER ROAD, LAUREL HILL, FL, 32567, US
Mailing Address PO BOX 184, LAUREL HILL, FL, 32567, US
Phone (334) 488-4769
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State