Search icon

WILLIAM BERRY, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM BERRY VS THE STATE OF FLORIDA 3D2019-0246 2019-02-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
85-3766

Parties

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
WILLIAM BERRY VS STATE OF FLORIDA 2D2018-1489 2018-04-17 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1630
Loan Approval Amount (current) 1630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-1847
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1233389001 2021-05-13 0455 PPP 15402 E Pond Woods Dr, Tampa, FL, 33618-1834
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3540
Loan Approval Amount (current) 3540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1834
Project Congressional District FL-15
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3586.22
Forgiveness Paid Date 2022-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State