Search icon

WILLIAM DAVIS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WILLIAM DAVIS 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: 16 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000068596
FEI/EIN Number 208774606

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

Address: 804 N. FORREST AVE., KISSIMMEE, FL, 34744
Mail Address: 804 N. FORREST AVE., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROTHY LUBERDA & ASSOCIATES, INC. Agent -
DAVIS WILLIAM F President 804 N. FORREST AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 DOROTHY LUBERDA & ASSOCIATES INC -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1401 MICHIGAN AVE, SAINT CLOUD, FL 34769 -

Court Cases

Title Case Number Docket Date Status
WILLIAM DAVIS VS STATE OF FLORIDA 4D2020-0061 2020-01-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
96-23307CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
96-21254CF10A

Parties

Name WILLIAM DAVIS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DAVIS
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Summary Record
WILLIAM DAVIS VS STATE OF FLORIDA 4D2017-1868 2017-06-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
96 21254CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
96 23307CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name WILLIAM DAVIS INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., ANTHONY CALVELLO
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's June 11, 2018 motion for extension of time to file the initial brief is denied as moot.
Docket Date 2018-06-11
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 WILLIAM DAVIS
Docket Date 2018-04-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-08
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-01
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2017-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WILLIAM DAVIS
Docket Date 2017-11-29
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of WILLIAM DAVIS
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/3/17.
On Behalf Of WILLIAM DAVIS
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/8/17.
On Behalf Of WILLIAM DAVIS
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/22/17 ORDER.
On Behalf Of WILLIAM DAVIS
Docket Date 2017-07-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM DAVIS
Docket Date 2017-07-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (203 PAGES)
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED RECORD FILED 7/11/17** (203 PAGES)
Docket Date 2017-06-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of WILLIAM DAVIS
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DAVIS
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIAM DAVIS VS CYNTHIA MEYER 5D2016-0743 2016-03-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-DR-012807

Parties

Name WILLIAM DAVIS INC.
Role Appellant
Status Active
Name CYNTHIA MEYER
Role Appellee
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-03-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/25/16
On Behalf Of WILLIAM DAVIS
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
STATE OF FLORIDA VS WILLIAM DAVIS SC2016-0198 2016-01-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
061996CF023307A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-2993

Circuit Court for the Seventeenth Judicial Circuit, Broward County
061996CF021254A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-2994

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Georgina Jimenez-Orosa, Celia Terenzio
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name WILLIAM DAVIS INC.
Role Respondent
Status Active
Representations Paul Edward Petillo

Docket Entries

Docket Date 2016-02-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of WILLIAM DAVIS
View View File
Docket Date 2016-09-28
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).
Docket Date 2016-02-08
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "MOTION TO RECALL MANDATE"
On Behalf Of State of Florida
View View File
Docket Date 2016-02-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2016-02-03
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2016-02-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2016-01-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WILLIAM DAVIS
View View File
Docket Date 2016-02-15
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's "Motion to Recall Mandate" filed in the above case is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
WILLIAM DAVIS VS CYNTHIA MEYER 5D2015-4003 2015-11-17 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-DR-012807

Parties

Name WILLIAM DAVIS INC.
Role Appellant
Status Active
Name CYNTHIA MEYER
Role Appellee
Status Active
Name Hon. David Silverman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-12-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/10/15
On Behalf Of WILLIAM DAVIS
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-05-16

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9100.00
Total Face Value Of Loan:
30000.00
Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310.00
Total Face Value Of Loan:
310.00
Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4790.00
Total Face Value Of Loan:
4790.00
Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14224.00
Total Face Value Of Loan:
14224.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6264.00
Total Face Value Of Loan:
6264.00

Paycheck Protection Program

Date Approved:
2021-05-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
310
Current Approval Amount:
310
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1907.81
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14224
Current Approval Amount:
14224
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
14425.86
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6264
Current Approval Amount:
6264
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6302.61
Date Approved:
2021-05-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
4790
Current Approval Amount:
4790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State