Search icon

JAMES WILLIAMSON, INC. - Florida Company Profile

Company Details

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

JAMES 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000004019
Address: 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
Mail Address: 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON JAMES F President 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
WILLIAMSON JAMES F Vice President 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
WILLIAMSON JAMES F Treasurer 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
WILLIAMSON JAMES F Secretary 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
WILLIAMSON JAMES F Agent 2326 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
WALTER H. CARY III VS CLAY COUNTY JAIL, ET AL. SC2019-0325 2019-02-25 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida

Parties

Name Desmond B. Turner
Role Petitioner
Status Active
Name Randall R. Smith
Role Petitioner
Status Active
Name Peter Dellapenna
Role Petitioner
Status Active
Name Damien Stitt
Role Petitioner
Status Active
Name Rodney Puckett
Role Petitioner
Status Active
Name Joshua Roberson
Role Petitioner
Status Active
Name Johnny O. Perry Jr.
Role Petitioner
Status Active
Name Jared Liles
Role Petitioner
Status Active
Name Jonathan Cartwright
Role Petitioner
Status Active
Name John R. Cook Jr.
Role Petitioner
Status Active
Name Ariel Lopez Perez
Role Petitioner
Status Active
Name Mr. Walter H. Cary III
Role Petitioner
Status Active
Name Dakota Legros
Role Petitioner
Status Active
Name Stephen Williams
Role Petitioner
Status Active
Name Kiarie Williams
Role Petitioner
Status Active
Name Joel Spangler
Role Petitioner
Status Active
Name Gary Barlow
Role Petitioner
Status Active
Name Brian A. Frye
Role Petitioner
Status Active
Name Jesse Sapp
Role Petitioner
Status Active
Name Elick Levi Griffis
Role Petitioner
Status Active
Name William Prezaz Jr.
Role Petitioner
Status Active
Name Gerald A. Reedy
Role Petitioner
Status Active
Name JAMES WILLIAMSON, INC.
Role Petitioner
Status Active
Name Darryl Daniels
Role Respondent
Status Active
Name Clay County Jail
Role Respondent
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 05/01/2019 DISP-REHEARING DY. Not deliverable as addressed, unable to forward. Placed w/ file.
On Behalf Of Jesse Sapp
View View File
Docket Date 2019-06-10
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/18/2019 DISP-TSFR CIRC CT/DCA (HARVARD). Return to sender. Not deliverable as addressed. Unable to forward. Unable to locate updated address. Placed w/ file.
On Behalf Of Joel Spangler
View View File
Docket Date 2019-05-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 05/01/2019 DISP-REHEARING DY. Not deliverable as addressed, unable to forward. Forwarded copy to petitioner at updated address on 5/28/19.
On Behalf Of Jesse Sapp
View View File
Docket Date 2019-05-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 05/01/2019 DISP-REHEARING DY. Return to sender, inmate not here. Forwarded to petitioner at updated address on 5/15/19.
On Behalf Of Johnny O. Perry Jr.
View View File
Docket Date 2019-05-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 05/01/2019 DISP-REHEARING DY. Return to sender, no such number. Sent to petitioner at updated address on 5/13/19.
On Behalf Of Gary Barlow
View View File
Docket Date 2019-05-01
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2019-04-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Mr. Walter H. Cary III
View View File
Docket Date 2019-03-29
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/01/2019 ACKNOWLEDGMENT LETTER-NEW CASE that was forwarded on 3/13/19. Return to sender. Not deliverable as addressed. Unable to forward. Unable to locate updated address. Placed w/ file.
On Behalf Of Joel Spangler
View View File
Docket Date 2019-03-18
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Fourth Judicial Circuit, in and for Duval County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 501 West Adams Street, Room 2356, Jacksonville, Florida 32202.
Docket Date 2019-03-14
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Walter H. Cary III, et al. vs. Clay County Jail, et al. to Walter H. Cary III vs. Clay County Jail, et al.
Docket Date 2019-03-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/01/2019 ACKNOWLEDGMENT LETTER-NEW CASE. Return to sender - inmate no longer in Clay County Jail. Forwarded to petitioner at updated address on 3/13/19.
On Behalf Of William Prezaz Jr.
View View File
Docket Date 2019-03-01
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2019-02-25
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Walter H. Cary III
View View File
Docket Date 2019-02-25
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Walter H. Cary III
View View File
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-03-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2019-03-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **Amended March 5, 2019, to include proper case style and additional petitioners.**

Documents

Name Date
Domestic Profit 2005-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736148307 2021-01-28 0491 PPS 107 Amar Pl, Seacrest, FL, 32413-5014
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1637029
Loan Approval Amount (current) 1637029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seacrest, BAY, FL, 32413-5014
Project Congressional District FL-02
Number of Employees 95
NAICS code 524291
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 844678.87
Forgiveness Paid Date 2022-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State