Search icon

TERRY L. WILLIAMS, INC.

Company Details

Entity Name: TERRY L. WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2003 (22 years ago)
Document Number: P03000001290
FEI/EIN Number 650703862
Address: 16654 SW5 WAY, WESTON, FL, 33326, US
Mail Address: 16654 SW5 WAY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS TERRY L Agent 16654 SW 5 WAY, WESTON, FL, 33326

President

Name Role Address
WILLIAMS TERRY L President 16654 SW 5 WAY, WESTON, FL, 33326

Vice President

Name Role Address
Williams Evan R Vice President 16654 SW5 WAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 16654 SW5 WAY, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2011-01-10 16654 SW5 WAY, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 16654 SW 5 WAY, WESTON, FL 33326 No data

Court Cases

Title Case Number Docket Date Status
TERRY L. WILLIAMS VS STATE OF FLORIDA 2D2016-0479 2016-02-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-21995 CFANO

Parties

Name TERRY L. WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-26
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2016-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SLEET
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-03-01
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ *return mail for Terry Williams- no good address /filed 04-01-16*
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-08
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of TERRY L. WILLIAMS
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
TERRY L. WILLIAMS VS STATE OF FLORIDA 2D2014-5972 2014-12-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-21995 CFANO

Parties

Name TERRY L. WILLIAMS, 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 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-01-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-01-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY L. WILLIAMS
Docket Date 2015-01-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-24
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2014-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY L. WILLIAMS
Docket Date 2014-12-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
TERRY L. WILLIAMS VS STATE OF FLORIDA 5D2012-2006 2012-05-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012CF558A

Parties

Name TERRY L. WILLIAMS, INC.
Role Appellant
Status Active
Representations MICHAEL S. BECKER, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-12-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-07-02
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/12-1838, 1839, 2006, 2007, 2026, 2072, 2073, 2077, 2088, 2136
Docket Date 2012-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1748,ETC.
On Behalf Of TERRY L. WILLIAMS
Docket Date 2012-06-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-05-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY L. WILLIAMS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State