Entity Name: | TERRY L. WILLIAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY L. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2003 (22 years ago) |
Document Number: | P03000001290 |
FEI/EIN Number |
650703862
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WILLIAMS TERRY L | President | 16654 SW 5 WAY, WESTON, FL, 33326 |
Williams Evan R | Vice President | 16654 SW5 WAY, WESTON, FL, 33326 |
WILLIAMS TERRY L | Agent | 16654 SW 5 WAY, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-10 | 16654 SW5 WAY, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2011-01-10 | 16654 SW5 WAY, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-10 | 16654 SW 5 WAY, WESTON, FL 33326 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY L. WILLIAMS VS STATE OF FLORIDA | 2D2017-1404 | 2017-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TERRY L. WILLIAMS, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace, Lucas, and Badalamenti |
Docket Date | 2017-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss petition for failure to comply with order |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order to Supplement Petition |
Description | supp mandamus with 3.850 date ~ Petitioner shall supplement the petition for writ of mandamus within 20 days with a notice identifying the date on which the rule 3.850 or 3.800 motion was filed in the trial court. Failure to comply with this order will result in dismissal of this proceeding without further notice. |
Docket Date | 2017-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED AS TO A 3.850 |
On Behalf Of | TERRY L. WILLIAMS |
Docket Date | 2017-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
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 |
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4678648203 | 2020-08-06 | 0455 | PPP | 16654 5TH WAY, WESTON, FL, 33326-1537 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State