Search icon

WILLIAM AND GEORGE CORPORATION

Company Details

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

Agent

Name Role Address
LAMBRAKIS, MARINA Agent 5855 N. OCEAN BLVD., OCEAN RIDGE, FL 33435

Director

Name Role Address
LAMBRAKIS, WILLIAM Director 5855 N. OCEAN BLVD., OCEAN RIDGE, FL
LAMBRAKIS, MARINA Director 5855 N. OCEAN BLVD., OCEAN RIDGE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM GEORGE VS STATE OF FLORIDA 5D2019-1047 2019-04-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 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
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
WILLIAM GEORGE, JR. VS STATE OF FLORIDA 5D2015-3268 2015-09-17 Closed
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