Search icon

WILLIAM DAVIS INC.

Company Details

Entity Name: WILLIAM DAVIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000068596
FEI/EIN Number 208774606
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

Agent

Name Role
DOROTHY LUBERDA & ASSOCIATES, INC. Agent

President

Name Role Address
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 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-02 DOROTHY LUBERDA & ASSOCIATES INC No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1401 MICHIGAN AVE, SAINT CLOUD, FL 34769 No data

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
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 WILLIAM DAVIS INC.
Role Respondent
Status Active
Representations Paul Edward Petillo
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

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 2016-02-15
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.
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
WILLIAM DAVIS VS STATE OF FLORIDA 4D2011-2993 2011-08-03 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
96-23307CF10A

Parties

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

Docket Entries

Docket Date 2016-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 3333-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **ISSUANCE OF MANDATE IS STAYED PENDING DISPOSITION OF SC12-1223 AND SC12-578-SEE 9/16/13 ORDER**
Docket Date 2016-11-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-09-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-198
Docket Date 2016-02-15
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ STAYING PROCEEDINGS IN 4TH DCA AND CIRCUIT COURT
Docket Date 2016-02-08
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellee's January 29, 2016 motion to recall mandate is denied.
Docket Date 2016-02-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-198
Docket Date 2016-02-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RECALL MANDATE
On Behalf Of WILLIAM DAVIS
Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-29
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ *AND* STAY MANDATE PENDING REVIEW
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's December 30, 2015 motion for rehearing or, alternatively, motion for certification to the Florida Supreme Court is denied.
Docket Date 2016-01-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of WILLIAM DAVIS
Docket Date 2015-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *OR, ALTERNATIVELY* MOTION FOR CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED that the December 4, 2015 mandate issued is withdrawn as issued in error.
Docket Date 2015-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM DAVIS
Docket Date 2013-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that appellant's motion filed August 28, 2013, to certify conflict and questions of great public importance is hereby denied; further, ORDERED that this Court hereby stays issuance of its mandate pending the Florida Supreme Court¿s disposition of Gridine v. State, Case Number SC12-1223, and Henry v. State, Case Number SC12-578.
Docket Date 2013-09-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION *AND* MOTION TO STAY PROCEEDINGS
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-28
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (DENIED 9/16/13)
On Behalf Of WILLIAM DAVIS
Docket Date 2013-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***OPINION WITHDRAWN 12-16-15***
Docket Date 2013-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **PLEASE VIEW 11-2993 FOR ALL PLEADINGS AND ORDERS**
Docket Date 2013-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GEORGINA JIMENEZ-OROSA
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/15/13
Docket Date 2012-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/9/13
Docket Date 2012-10-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ INITIAL BRIEF ATTACHED
Docket Date 2012-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) JOHN PAULY
On Behalf Of WILLIAM DAVIS
Docket Date 2012-10-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (AMENDED BRIEF ATTACHED)
On Behalf Of WILLIAM DAVIS
Docket Date 2012-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) JOHN PAULY
On Behalf Of WILLIAM DAVIS
Docket Date 2012-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf.
Docket Date 2012-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of WILLIAM DAVIS
Docket Date 2012-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED) PER (B)(2)
Docket Date 2012-05-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of WILLIAM DAVIS
Docket Date 2012-05-04
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings
Docket Date 2012-05-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (INITIAL BRIEF)
On Behalf Of WILLIAM DAVIS
Docket Date 2012-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 5/30/12
Docket Date 2012-03-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) JOHN PAULY
On Behalf Of WILLIAM DAVIS
Docket Date 2012-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 4/30/12
Docket Date 2011-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 20 DAYS
Docket Date 2011-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-10-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-10-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-08-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2994.
Docket Date 2011-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WILLIAM DAVIS
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DAVIS
Docket Date 2011-08-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State