Entity Name: | WILLIAM AND GEORGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jun 1986 (39 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | M33563 |
FEI/EIN Number | 00-0000000 |
Address: | % MARINA LAMBRAKIS, 5855 N. OCEAN BLVD., OCEAN RIDGE, FL 33435 |
Mail Address: | % MARINA LAMBRAKIS, 5855 N. OCEAN BLVD., OCEAN RIDGE, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBRAKIS, MARINA | Agent | 5855 N. OCEAN BLVD., OCEAN RIDGE, FL 33435 |
Name | Role | Address |
---|---|---|
LAMBRAKIS, WILLIAM | Director | 5855 N. OCEAN BLVD., OCEAN RIDGE, FL |
LAMBRAKIS, MARINA | Director | 5855 N. OCEAN BLVD., OCEAN RIDGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM GEORGE VS STATE OF FLORIDA | 5D2019-1047 | 2019-04-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM AND GEORGE CORPORATION |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Leticia J. Marques |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-30 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy’s Law Notice of Delay - Time Expired |
Docket Date | 2019-09-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2019-04-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 4/11 ORDER; CERT OF SVC 4/23/19 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2019-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DAYS |
Docket Date | 2019-04-11 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 4/8/19 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2019-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2008-CF-015640-A-O |
Parties
Name | WILLIAM AND GEORGE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Glendon George Gordon, Jr., Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Pamela J. Koller, Office of the Attorney General |
Name | Hon. Timothy R. Shea |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-05-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2016-03-16 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2016-03-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2016-02-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2016-02-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2016-02-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 2/29 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2016-01-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 2/18 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2016-01-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/29 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2015-12-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2015-11-20 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2015-11-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL - EFILED (349 pages) |
Docket Date | 2015-09-21 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2015-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/11/15 |
On Behalf Of | WILLIAM GEORGE |
Docket Date | 2015-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State