Search icon

HARRY WILLIAMS, INC. - Florida Company Profile

Company Details

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

HARRY WILLIAMS, 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: 09 Jun 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M84767
FEI/EIN Number NOT APPLICABLE

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

Address: 2921 DE SOTO WAY SOUTH, ST PETERSBURG, FL, 33712
Mail Address: 2921 DE SOTO WAY SOUTH, ST PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, HARRY President 2921 DE SOTO WAY, SO, ST PETERSBURG, FL
WILLIAMS, MARKO Vice President 2921 DE SOTO WAY, SO, ST PETERSBURG, FL
WILLIAMS, MARKO Secretary 2921 DE SOTO WAY, SO, ST PETERSBURG, FL
MIMS, GERALD Agent 12907 HICKORY WOOD LANE, LARGO, FL, 34644

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-10-13 2921 DE SOTO WAY SOUTH, ST PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1989-10-13 2921 DE SOTO WAY SOUTH, ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 1988-07-11 MIMS, GERALD -
REGISTERED AGENT ADDRESS CHANGED 1988-07-11 12907 HICKORY WOOD LANE, LARGO, FL 34644 -

Court Cases

Title Case Number Docket Date Status
HARRY WILLIAMS VS DEPARTMENT OF CORRECTIONS AND FLORIDA COMMISSION ON OFFENDER REVIEW 5D2017-3880 2017-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CA-173

Parties

Name HARRY WILLIAMS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Withdrawn
Name Department of Corrections, State of Florida - DNU
Role Respondent
Status Active
Representations Mark Jerry Hiers, Rana Wallace
Name FLORIDA COMMISSION ON OFFENDER REVIEW
Role Respondent
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 8/30/18
On Behalf Of HARRY WILLIAMS
Docket Date 2018-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-08-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 8/3/18
On Behalf Of HARRY WILLIAMS
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ SECOND AMEND IB W/IN 7 DAYS
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/25
On Behalf Of HARRY WILLIAMS
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/17 ORDER; MAILBOX 7/25
On Behalf Of HARRY WILLIAMS
Docket Date 2018-07-17
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT EOT
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ MOTION WITHDRAWN PER 7/13 NOTICE (STATE IS NO LONGER PARTY TO APPEAL PER THE 6/5 ORDER)
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-06-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ SERVED 6/25
On Behalf Of HARRY WILLIAMS
Docket Date 2018-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE A SECOND AMEND IB W/IN 15 DAYS
Docket Date 2018-06-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SERVED 6/18/18; STRICKEN PER 6/26 ORDER
On Behalf Of HARRY WILLIAMS
Docket Date 2018-06-05
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 4/9 IB STRICKEN. AMENDED IB DUE W/I 30 DYS.
Docket Date 2018-05-29
Type Notice
Subtype Notice
Description Notice ~ OF SUPP CERT OF SERVICE;DATED 5/23
On Behalf Of HARRY WILLIAMS
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER & REQUEST FOR REMOVAL FROM APPEAL
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/16 MOT IS GRANTED;ANS BRFS 6/6; AE FILE REPONSE W/I 10 DAYS WHETHER OR NOT A PARTY
Docket Date 2018-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE NAMED AS PARTY
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/31
Docket Date 2018-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 5/30 ORDER***
On Behalf Of HARRY WILLIAMS
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 4/11
Docket Date 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/18
On Behalf Of HARRY WILLIAMS
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER; AMENDED; MAILBOX 3/8
On Behalf Of HARRY WILLIAMS
Docket Date 2018-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND RESPONSE W/IN 15 DAYS
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER; MAILBOX 2/19; STRICKEN PER 2/23 ORDER
On Behalf Of HARRY WILLIAMS
Docket Date 2018-02-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2017-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 230 PAGES
On Behalf Of Clerk Sumter
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-08
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/1/17
On Behalf Of HARRY WILLIAMS
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Date of last update: 02 Apr 2025

Sources: Florida Department of State