Entity Name: | WILLIAM BERRY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
BERRY WILLIAM H | Agent | 549 BOURSE CIRCLE, LEHIGH ACRES, FL, 33974 |
Name | Role | Address |
---|---|---|
BERRY WILLIAM H | President | 559 BOURSE CIRCLE, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
MATTON RODGER G | Vice President | 14171 GEORGIAN CIR APT# 201, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
STANWORTH BRENT L | Secretary | 4522 21ST STREET S W, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2009-05-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 549 BOURSE CIRCLE, LEHIGH ACRES, FL 33974 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 549 BOURSE CIRCLE, LEHIGH ACRES, FL 33974 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 549 BOURSE CIRCLE, LEHIGH ACRES, FL 33974 | No data |
AMENDMENT | 2006-09-05 | No data | No data |
AMENDMENT | 2005-10-28 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2005-10-13 | No data | No data |
VOLUNTARY DISS W/ NOTICE | 2005-03-25 | No data | No data |
AMENDMENT | 2003-12-19 | No data | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State