Search icon

WILLIAMS BULLDOZING, INC. - Florida Company Profile

Company Details

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

WILLIAMS BULLDOZING, 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: 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 Dec 1989 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L36898
FEI/EIN Number 650159884

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

Address: 5300 SW 135 AVE, SW RANCHES, FL, 33330
Mail Address: 5300 SW 135 AVE, SW RANCHES, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, GEORGE President 5300 SW 135 AVE, SW RANCHES, FL, 33330
WILLIAMS, JUDY Secretary 5300 SW 135 AVE, SW RANCHES, FL, 33330
WILLIAMS, JUDY Treasurer 5300 SW 135 AVE, SW RANCHES, FL, 33330
WILLIAMS, JUDY Director 5300 SW 135 AVE, SW RANCHES, FL, 33330
WILLIAMS, GEORGE Agent 5300 SW 135 AVE, SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 5300 SW 135 AVE, SW RANCHES, FL 33330 -
CHANGE OF MAILING ADDRESS 2002-02-07 5300 SW 135 AVE, SW RANCHES, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 5300 SW 135 AVE, SW RANCHES, FL 33330 -

Court Cases

Title Case Number Docket Date Status
ASHER KEIDAN and IRIT KEIDAN VS WILMINGTON TRUST NATIONAL ASSOCIATION 4D2019-2424 2019-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-011055

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name IRIT KEIDAN
Role Appellant
Status Active
Name ASHER KEIDAN
Role Appellant
Status Active
Representations Kendrick Almaguer, Robert Phaneuf
Name LEO GERMIN
Role Appellee
Status Active
Name HORIZON RIDGE MEDICAL PLAZA, LLC
Role Appellee
Status Active
Name WILLIAMS BULLDOZING, INC.
Role Appellee
Status Active
Name Wilmington Trust, N.A., etc.
Role Appellee
Status Active
Representations Richard Slaughter McIver, Manuel Kushner, Donna Sue Glick, NEIL G. FRANK, GREGORY GILLIS OLSEN, H. Michael Muniz
Name HAWKS LANDING PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ June 29, 2020 motion for written opinion is denied.
Docket Date 2020-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of Wilmington Trust, N.A., etc.
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of ASHER KEIDAN
Docket Date 2020-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s February 26, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHER KEIDAN
Docket Date 2020-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wilmington Trust, N.A., etc.
Docket Date 2020-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, N.A., etc.
Docket Date 2020-01-27
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellants’ January 24, 2020 status report, it is ORDERED that the stay entered on November 27, 2019, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, if the answer brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASHER KEIDAN
Docket Date 2019-11-27
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 388 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' October 28, 2019 motion to supplement the record is granted, and the record is supplemented to include the non-jury trial transcript. Said supplemental record is deemed filed as of the date of this order. Further,A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-10-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Wilmington Trust, N.A., etc.
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASHER KEIDAN
Docket Date 2019-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/10/2019
Docket Date 2019-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ASHER KEIDAN
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, N.A., etc.
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHER KEIDAN
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILMINGTON TRUST, N.A., etc. VS ASHER KEIDAN, et al. 4D2015-2609 2015-07-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-43530

Parties

Name WILMINGTON TRUST NATL. ASSOC.
Role Appellant
Status Active
Representations Roy Diaz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WILLIAMS BULLDOZING, INC.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name ASHER KEIDAN
Role Appellee
Status Active
Representations LAURA L. HOY, GREGORY GILLIS OLSEN, NEIL G. FRANK
Name IRIT KEIDAN
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name ALL OTHER PARTIES
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name HAWKS LANDING PROPERTY OWNERS'
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 18, 2015 notice of voluntary dismissal, this case is dismissed; further ORDERED that appellant's December 8, 2015 motion is determined moot.
Docket Date 2015-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILMINGTON TRUST NATL. ASSOC.
Docket Date 2015-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *OR* FOR AN EXT. OF TIME TO SERVE INITIAL BRIEF *AND* RESPONSE TO S/C ORDER
On Behalf Of WILMINGTON TRUST NATL. ASSOC.
Docket Date 2015-11-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 4, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's September 9, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the current due date. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of WILMINGTON TRUST NATL. ASSOC.
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 21, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated. The court notes that copies of the order to pay the filing fee and the order dismissing the case for failure to pay the filing fee were served through this court's eDCA electronic filing system on attorney Roy A. Diaz at the two e-mail addresses he had registered in his eDCA account - RDiaz@shdlegalgroup.com and LitMail@shdlegalgroup.com. The e-mail address answers@shdlegalgroup.com was not a registered address in Mr. Diaz's eDCA account.
Docket Date 2015-08-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WILMINGTON TRUST NATL. ASSOC.
Docket Date 2015-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-07-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILMINGTON TRUST NATL. ASSOC.
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-06-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1061479 Intrastate Non-Hazmat 2002-09-30 30000 2001 2 2 Private(Property)
Legal Name WILLIAMS BULLDOZING INC
DBA Name -
Physical Address 5300 SW 135TH AVENUE, SW RANCHES, FL, 33330-2203, US
Mailing Address 5300 SW 135TH AVENUE, SW RANCHES, FL, 33330-2203, US
Phone (954) 434-6878
Fax (954) 434-2203
E-mail WILLIAMSBULLDOZE@AOL

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: 03 Mar 2025

Sources: Florida Department of State