Search icon

WILLIAM RANDOLPH INC.

Company Details

Entity Name: WILLIAM RANDOLPH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000036557
Address: 2315 JACKSON BLUFF RD., APT. 310 B, TALLAHASSEE, FL, 32304
Mail Address: 2315 JACKSON BLUFF RD., APT. 310 B, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON WILLIAM Agent 2315 JACKSON BLUFF RD., APT. 310 B, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM RANDOLPH VS STATE OF FLORIDA 2D2013-3792 2013-08-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-25766 CFANO

Parties

Name WILLIAM RANDOLPH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
Docket Date 2014-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2013-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ mot for reduction or modification stricken
Docket Date 2013-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REDUCTION OR MODIFICATION OF SENTENCE
On Behalf Of WILLIAM RANDOLPH
Docket Date 2013-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR REDUCTION OR MODIFICATION OF SENTENCE PS William Randolph 250257
Docket Date 2013-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM RANDOLPH
Docket Date 2013-08-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-08-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM RANDOLPH

Documents

Name Date
Domestic Profit 2000-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State