WILLIAM DAVIS INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
DOROTHY LUBERDA & ASSOCIATES, INC. | Agent | - |
DAVIS WILLIAM F | President | 804 N. FORREST AVE, KISSIMMEE, FL, 34744 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM DAVIS VS STATE OF FLORIDA | 4D2020-0061 | 2020-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
Domestic Profit | 2006-05-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State