Search icon

RONALD WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RONALD WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD 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: 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000112608
FEI/EIN Number 200295899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 34613-3924, US
Mail Address: 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 34613-3924, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RONALD E Vice President 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 346133924
WILLIAMS RONALD E Secretary 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 346133924
WILLIAMS RONALD E Treasurer 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 346133924
M & L ACCOUNTING OFFICE, INC. Agent -
WILLIAMS RONALD E President 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 346133924
WILLIAMS RONALD E Director 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL, 346133924

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL 34613-3924 -
CHANGE OF MAILING ADDRESS 2017-04-21 9467 GRAY FOX DRIVE, WEEKI WACHEE, FL 34613-3924 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1389 HAULOVER AVENUE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2005-01-14 M & L ACCOUNTING OFFICE, INC. -

Court Cases

Title Case Number Docket Date Status
Ronald Williams, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1579 2024-06-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CF-1872

Parties

Name RONALD WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active
Name STEPHEN E. TONER, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-26
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description 3.850 Summary Record
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description MAILBOX DATE: 06/06/2024
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
RONALD WILLIAMS VS STATE OF FLORIDA 2D2017-1837 2017-04-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-7996

Parties

Name RONALD WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RONALD WILLIAMS
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RONALD WILLIAMS
Docket Date 2017-05-12
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 2017-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD WILLIAMS
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RONALD WILLIAMS VS STATE OF FLORIDA 4D2015-3993 2015-10-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-9080 CF10A

Parties

Name RONALD WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS UNAUTHORIZED
Docket Date 2015-11-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus filed on October 26, 2015 is dismissed as unauthorized. See Logan v. State, 846 So. 2d 472 (Fla. 2003).GROSS, GERBER and KLINGENSMITH, JJ., Concur.
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2015-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RONALD WILLIAMS
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2015-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD WILLIAMS
RONALD WILLIAMS VS STATE OF FLORIDA 2D2012-4374 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2005 CF 020231

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2006 CF 1955

Parties

Name RONALD WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Dismissed as of S. Ct. order dated 09/27/13.
Docket Date 2013-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2013-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-05-01
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ "Application for a Writ of Mandamus" COPY
Docket Date 2012-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ LT shall transmit ...
Docket Date 2012-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RONALD WILLIAMS
Docket Date 2012-09-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RONALD WILLIAMS
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD WILLIAMS

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-15

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7665.00
Total Face Value Of Loan:
7665.00
Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14030.00
Total Face Value Of Loan:
14030.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20395.00
Total Face Value Of Loan:
20395.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20395.00
Total Face Value Of Loan:
20395.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20395
Current Approval Amount:
20395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20500.94
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20395
Current Approval Amount:
20395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20466.38
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20853.16
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7665
Current Approval Amount:
7665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7693.98
Date Approved:
2021-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14030
Current Approval Amount:
14030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14080.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State