RONALD WILLIAMS, INC. - Florida Company Profile

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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ronald Williams, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-1579 | 2024-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State