Entity Name: | WILLIAM BERRY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM BERRY, INCORPORATED 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: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 01 May 2009 (16 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 01 May 2009 (16 years ago) |
Document Number: | P03000043936 |
FEI/EIN Number |
651172821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 549 BOURSE CIRCLE, LEHIGH ACRES, FL, 33974, US |
Mail Address: | 549 BOURSE CIRCLE, LEHIGH ACRES, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTON RODGER G | Vice President | 14171 GEORGIAN CIR APT# 201, FORT MYERS, FL, 33912 |
STANWORTH BRENT L | Secretary | 4522 21ST STREET S W, LEHIGH ACRES, FL, 33971 |
BERRY WILLIAM H | Agent | 549 BOURSE CIRCLE, LEHIGH ACRES, FL, 33974 |
BERRY WILLIAM H | President | 559 BOURSE CIRCLE, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2009-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 549 BOURSE CIRCLE, LEHIGH ACRES, FL 33974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 549 BOURSE CIRCLE, LEHIGH ACRES, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 549 BOURSE CIRCLE, LEHIGH ACRES, FL 33974 | - |
AMENDMENT | 2006-09-05 | - | - |
AMENDMENT | 2005-10-28 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2005-10-13 | - | - |
VOLUNTARY DISS W/ NOTICE | 2005-03-25 | - | - |
AMENDMENT | 2003-12-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM BERRY VS THE STATE OF FLORIDA | 3D2019-0246 | 2019-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM BERRY, INCORPORATED |
Role | Appellant |
Status | Active |
Representations | JONATHAN GREENBERG, Public Defender Appeals |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Stacy D. Glick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-26 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy's Law Order II |
Docket Date | 2019-04-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2019-03-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WILLIAM BERRY |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM BERRY |
Docket Date | 2019-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF12-2394-XX |
Parties
Name | WILLIAM BERRY, INCORPORATED |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL SCHAUB, A.A.G., Attorney General, Tampa |
Name | HON. NEIL A. RODDENBERY |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2018-06-27 |
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 | 2018-04-17 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days. |
Docket Date | 2018-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM BERRY |
Docket Date | 2018-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2018-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***SUMMARY***RODDENBERY, 25 PGS. |
On Behalf Of | POLK CLERK |
Docket Date | 2018-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Name | Date |
---|---|
CORAPVDWN | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-06-19 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2007-01-26 |
Amendment | 2006-09-05 |
ANNUAL REPORT | 2006-04-17 |
REINSTATEMENT | 2006-04-05 |
Amendment | 2005-10-28 |
Revocation of Dissolution | 2005-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4640418307 | 2021-01-23 | 0455 | PPS | 4754 Violet Ave, Sarasota, FL, 34233-1847 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1233389001 | 2021-05-13 | 0455 | PPP | 15402 E Pond Woods Dr, Tampa, FL, 33618-1834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State