Search icon

WILLIAM HILL, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM HILL, 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: 27 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000038820
Address: 635 S 26 AVE, HOLLYWOOD, FL, 33020
Mail Address: 635 S 26 AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL WILLIAM Director 635 S 26 AVE, HOLLYWOOD, FL, 33020
HILL WILLIAM President 635 S 26 AVE, HOLLYWOOD, FL, 33020
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM HILL VS STATE OF FLORIDA 2D2022-3121 2022-09-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20001344F

Parties

Name WILLIAM HILL, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent's motion for extension of time to file a response is granted to the extent that respondent shall serve a response within 15 days of the date of this order.
Docket Date 2022-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR A BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-25
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2022-10-24
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR BELATED APPEAL
On Behalf Of WILLIAM HILL
Docket Date 2022-10-04
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Petitioner shall within 20 days supplement the petition for belated appeal, under oath, with a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
Docket Date 2022-09-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM HILL
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
WILLIAM HILL VS STATE OF FLORIDA 6D2023-0789 2022-09-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20001344F

Parties

Name WILLIAM HILL, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA, JAMES AARON HELLICKSON, A.A.G.
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motions to rule without State's response are denied as moot.
Docket Date 2024-01-22
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied
Docket Date 2024-01-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NARDELLA, WOZNIAK, and BROWNLEE, JJ.
Docket Date 2023-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On October 12, 2023, this court entered an order granting an extensionof time for ten days for the commissioner to submit the required findings andrecommendation as directed in this court’s order dated June 28, 2023. Thecommissioner's report is again past due in this court. An extension of time isgranted for ten days from the date of this order for the commissioner to submitthe required findings and recommendation.
Docket Date 2023-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RE COMMISSIONER'S REPORT
Docket Date 2023-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On June 28, 2023, this court entered an amended order to appoint acommissioner to take testimony and thereafter file findings and arecommendation with this court on or before August 14, 2023. Thecommissioner's report is past due in this court. An extension of time isgranted for ten days for the commissioner to submit the required findings andrecommendation.
Docket Date 2023-09-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM HILL
Docket Date 2023-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Return mail for William Hill - order of 06/28/23. No forwarding address. Out of custody.
Docket Date 2023-06-28
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Upon consideration of the Petition for Belated Appeal and the Response filed thereto, it appears that there is a factual dispute as to whether the Petitioner made a timely request of his counsel to file an appeal. Therefore, it is ORDERED that the above-styled cause is remanded for a period of forty-five days (45) from the date hereof and the Honorable Donald Mason, or the judge currently presiding over the case or division, is appointed Commissioner of this Court to conduct an evidentiary hearing and take testimony from Petitioner and make a finding of fact as to whether Petitioner timely communicated to trial counsel his desire to appeal the judgment and sentence rendered below in Charlotte County Circuit Court Case No: 2020CF001344. The Commissioner shall not make findings regarding Petitioner's entitlement to a belated appeal or the likelihood of success of an appeal. See Fla. R. App. P. 9.141(c); State v. Trowell, 739 So. 2d 77 (Fla. 1999); see generally Oliver v. State, 834 So. 2d 910 (Fla. 5th DCA 2003). The Commissioner's report shall be forthwith transmitted to this Court upon expiration of the remand period.
Docket Date 2023-04-19
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner ~ Upon consideration of the Petition for Belated Appeal and the Responsefiled thereto, it appears that there is a factual dispute as to whether thePetitioner made a timely request of his counsel to file an appeal. Therefore, it isORDERED that the above-styled cause is remanded for a period of forty-fivedays (45) from the date hereof and the Honorable Donald Mason, or the judgecurrently presiding over the case or division, is appointed Commissioner of thisCourt to conduct an evidentiary hearing and take testimony from Petitionerand make a finding of fact as to whether Petitioner timely communicated totrial counsel his desire to appeal the judgment and sentence rendered below inCharlotte County Circuit Court Case No: 2020CF001344. The Commissionershall not make findings regarding Petitioner's entitlement to a belated appeal orthe likelihood of success of an appeal. See Fla. R. App. P. 9.141(c); State v.Trowell, 739 So. 2d 77 (Fla. 1999); see generally Oliver v. State, 834 So. 2d 910(Fla. 5th DCA 2003). The Commissioner's report shall be forthwith transmittedto this Court upon expiration of the remand period.
Docket Date 2023-02-06
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT ANSWER
On Behalf Of WILLIAM HILL
Docket Date 2023-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RULE WITHOUT STATES RESPONSE
On Behalf Of WILLIAM HILL
Docket Date 2023-01-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General is ordered to respond to the court’s order entered on October 25, 2022, within 10 days of the date of this order.
Docket Date 2023-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RULE WITHOUT STATE'S RESPONSE
On Behalf Of WILLIAM HILL
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent's motion for extension of time to file a response is granted to the extent that respondent shall serve a response within 15 days of the date of this order.
Docket Date 2022-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR A BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-25
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2022-10-24
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR BELATED APPEAL
On Behalf Of WILLIAM HILL
Docket Date 2022-10-04
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Petitioner shall within 20 days supplement the petition for belated appeal, under oath, with a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM HILL
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933269006 2021-05-18 0455 PPP 16702 NW 21st St, Pembroke Pines, FL, 33028-1879
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-1879
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20911.12
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State