Search icon

WILLIAM NEWMAN INC

Company Details

Entity Name: WILLIAM NEWMAN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000069249
Address: 16375 FORZANDO AVE, BROOKSVILLE, FL 34604
Mail Address: 16375 FORZANDO AVE, BROOKSVILLE, FL 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN, WILLIAM Agent 16375 FORZANDO AVE, BROOKSVILLE, FL 34604

President

Name Role Address
NEWMAN, WILLIAM President 16375 FORZANDO AVE, BROOKSVILLE, FL 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM NEWMAN VS STATE OF FLORIDA 6D2023-2191 2023-03-17 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
-2021-MM-002023-AXXX-XX

Parties

Name WILLIAM NEWMAN INC
Role Appellant
Status Active
Representations Keith W Upson
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, LAURA DEMPSEY, A.A.G.
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned-William Newman's 09/18/24 Mandate returned. Forwarding address not available.
Docket Date 2024-09-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that the Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WILLIAM NEWMAN
Docket Date 2024-03-21
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant must show cause, in writing, why this appeal should not be dismissed, as Appellant has failed to pay the required $300.00 filing fee or, if applicable, to file a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, as previously directed by this court, and has failed to respond to this court’s order issued August 17, 2023.
Docket Date 2023-11-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description deny criminal v.d./no client signature ~ The notice of voluntary dismissal filed by appellant's counsel is deniedwithout prejudice to refile with the written consent of the client.
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's status report on the fee issue filed on May 25, 2023, is noted. Counsel shall file with the trial court a motion to be determined indigent for costs, see s. 27.52(5), Fla. Stat. (2022), and take all necessary steps to ensure a timely ruling on the motion. Counsel shall file in this court an updated status report within 20 days of the date of this order, including a copy of the trial court's order if one has issued.
Docket Date 2023-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion for Post-Trial Release is denied.
Docket Date 2023-05-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOTION FOR POST-TRIAL RELEASE
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION CHALLENGING DENIAL OFAPPELLANT'S MOTION FOR POST TRIAL RELEASE
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGCLERK'S DETERMINATION OF INDIGENCE FOR TRIALAND STATUS REPORT
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall respond to the motion for posttrial release within ten days from the date of this order. Appellant may serve a reply within five days following service of the response.
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO MOTION FOR POST-TRIAL RELEASE - file is corrupt
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR POST-TRIAL RELEASE
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-03-29
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-21
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM NEWMAN
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Domestic Profit 2004-04-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State