Search icon

ANGELA WILLIAMSON INC. - Florida Company Profile

Company Details

Entity Name: ANGELA WILLIAMSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA WILLIAMSON 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000119477
FEI/EIN Number 200345378

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

Address: 1120 VON PHISTER STREET, KEY WEST, FL, 33040
Mail Address: 1120 VON PHISTER STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON ANGELA Director 1120 VON PHISTER STREET, KEY WEST, FL, 33040
WILLIAMSON ANGELA Agent 1120 VON PHISTER, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-21 - -
REGISTERED AGENT NAME CHANGED 2006-09-21 WILLIAMSON, ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1120 VON PHISTER, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
UNITED FOOD AND COMMERCIAL, ETC., ET AL. VS WAL-MART STORES, INC. SC2016-1102 2016-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA004293A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-1434

Parties

Name ALEX RIVERA
Role Petitioner
Status Active
Name ANGELA WILLIAMSON INC.
Role Petitioner
Status Active
Name ALAN HANSON
Role Petitioner
Status Active
Name DENISE DIAZ
Role Petitioner
Status Active
Name ORGANIZATION UNITED FOR RESPECT
Role Petitioner
Status Active
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Petitioner
Status Active
Name UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
Role Petitioner
Status Active
Representations Richard P. Siwica, GEORGE WISZYNSKI
Name Wal-Mart Stores, Inc.
Role Respondent
Status Active
Representations Elliot H. Scherker, DOUGLAS D. JANICIK, Brigid F. Cech Samole, STEVEN WHEELESS
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). **10/11/16: AMENDED TO ADD JUDGE BEHIND HON. BLACKWELL'S NAME**
Docket Date 2016-10-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of Wal-Mart Stores, Inc.
View View File
Docket Date 2016-09-19
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ FILED AS "NOTICE OF WITHDRAWAL OF JAY A. YAGODA AS COUNSEL FOR RESPONDENT, WALMART STORES, INC."
On Behalf Of Wal-Mart Stores, Inc.
View View File
Docket Date 2016-09-13
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated September 12, 2016, directing George Wiszynski, on behalf of United Food and Commercial Workers International Union, to submit a payment fee of $100.00 required by section 25.241 (2)(a), Florida Statutes (2015), is hereby vacated.
Docket Date 2016-09-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by George Wiszynski, on behalf of United Food and Commercial Workers International Union, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. **09/13/16: VACATED**
View View File
Docket Date 2016-09-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 OF GEORGE WISZYNSKI" **65 DAYS LATE**
On Behalf Of UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
View View File
Docket Date 2016-09-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ PAID THROUGH THE E-PORTAL
On Behalf Of UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
Docket Date 2016-07-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
View View File
Docket Date 2016-07-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "BRIEF OF RESPONDENT WAL-MART STORES, INC. ON JURISDICTION"
On Behalf Of Wal-Mart Stores, Inc.
View View File
Docket Date 2016-07-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Steven D. Wheeless, on behalf of Wal-Mart Stores, Inc., is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2016-07-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ FOR DOUGLAS D. JANICIK
On Behalf Of Wal-Mart Stores, Inc.
View View File
Docket Date 2016-07-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ FOR STEVEN D. WHEELESS
On Behalf Of Wal-Mart Stores, Inc.
Docket Date 2016-07-07
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "DOUGLAS D. JANICIK'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510" **2 DAYS LATE**
On Behalf Of Wal-Mart Stores, Inc.
View View File
Docket Date 2016-06-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Wal-Mart Stores, Inc.
View View File
Docket Date 2016-06-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
View View File
Docket Date 2016-06-29
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on June 24, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before July 19, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
View View File
Docket Date 2016-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-06-23
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of UNITED FOOD AND COMMERCIAL WORKERS INTERNATIONAL UNION
View View File
Docket Date 2016-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED FOOD AND COMMERCIAL, ETC., ET. AL. VS WAL-MART STORES, INC., ET. AL 5D2013-4555 2013-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-004293-O

Parties

Name ANGELA WILLIAMSON INC.
Role Appellant
Status Active
Name UNITED FOOD AND COMMERICAL
Role Appellant
Status Active
Representations Richard P. Siwica, JOEY JAMES HIPOLITO, SUZANNE TZUANOS, DEBORAH GAYDOS, GEORGE WISZYNSKI
Name ALAN HANSON
Role Appellant
Status Active
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Appellant
Status Active
Name ALEX RIVERA
Role Appellant
Status Active
Name DENISE DIAZ
Role Appellant
Status Active
Name ORGANIZATION UNITED FOR RESPEC
Role Appellant
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Name SAM'S EAST, INC.
Role Appellee
Status Active
Name WAL-MART STORES, INC.
Role Appellee
Status Active
Representations Ronald M. Schirtzer, DOUGLAS D. JANICIK, STEVEN D. WHEELESS, Elliot H. Scherker, Brigid F. Cech Samole, Jay A. Yagoda
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR STEVEN D. WHEELESS-WITH FEE
On Behalf Of WAL-MART STORES, INC.
Docket Date 2016-05-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-06-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/IN 10 DAYS; REQ FOR RECONSIDERATION MAY BE FILED
Docket Date 2014-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD;AE Elliot H. Scherker 0202304
Docket Date 2014-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-05-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR GEORGE WISZYNSKI; CHECK RECEIVED 5/19
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-04-21
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/30/14
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-03-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/30
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 3/31/14
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-02-06
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APX TO INIT BRF
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA Suzanne Tzuanos 0105615
Docket Date 2014-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 1/16 MTN/EOT FOR IB GRANTED TO 2/3. AA'S 1/8 MTN/ROA DENIED.
Docket Date 2014-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ROA ON NON FINAL APPEAL
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOTION TO AMEND TRT AS RESP TO 12/30/13 ORDER; APPEAL SHALL PROCEED AS A NON-FINAL OF 11/22/13 L.T. ORDER; INI BRF DUE 1/23/14.
Docket Date 2014-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOA
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MART STORES, INC.
Docket Date 2013-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 20 DAYS - WHY APPEAL SHOULD NOT PROCEED AS A NON-FINAL APPEAL
Docket Date 2013-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/2013
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361958510 2021-02-20 0455 PPS 217 N Seminole Ave, Fort Meade, FL, 33841-2851
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4082
Loan Approval Amount (current) 4082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Meade, POLK, FL, 33841-2851
Project Congressional District FL-18
Number of Employees 1
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4112.75
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State