Search icon

MORRIS WILLIAMS CORPORATION - Florida Company Profile

Company Details

Entity Name: MORRIS WILLIAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORRIS WILLIAMS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2006 (19 years ago)
Document Number: P06000112747
FEI/EIN Number 223942329

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

Address: 12724 Gran Bay Parkway W, Jacksonville, FL, 32258, US
Mail Address: PO Box 354179, Palm Coast, FL, 32135, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS STEVEN Director 389 Palm Coast Parkway, Palm Coast, FL, 32137
MORRIS STEVEN President 389 Palm Coast Parkway, Palm Coast, FL, 32137
MORRIS STEVEN Secretary 389 Palm Coast Parkway, Palm Coast, FL, 32137
MORRIS STEVEN Treasurer 389 Palm Coast Parkway, Palm Coast, FL, 32137
Williams Vesda Secretary 389 Palm Coast Parkway SW, Palm Coast, FL, 32137
MORRIS STEVEN Agent 12724 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113064 AMERICAN COMPLIANCE & TRANSACTION PROCESSING COMPANY EXPIRED 2013-11-18 2018-12-31 - 389 PALM COAST PARKWAY SW #4, PALM COAST, FL, 32137
G08238700111 WILLIAMS FITNESS SOLUTIONS EXPIRED 2008-08-25 2013-12-31 - 17000 PICKETTS COVE RD., ORLANDO, FL, 32820
G06256900136 MORRIS WILLIAMS REALTY ACTIVE 2006-09-13 2026-12-31 - 389 PALM COAST PARKWAY SW 4, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 12724 GRAN BAY PARKWAY WEST, STE 410, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2007-01-03 MORRIS, STEVEN -

Court Cases

Title Case Number Docket Date Status
MORRIS WILLIAMS, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2360 2024-11-04 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2014-CF-018127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Crim App Tampa Attorney General, Marilyn Frances Muir
Name Hon. Robert Joseph Branning
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-11-04
Type Order
Subtype Summary Appeals
Description This appeal will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not required to file a brief; if appellant elects to file a brief, appellant shall serve the brief within twenty days from the date of this order.
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record of Appeal (redacted)
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MORRIS WILLIAMS
MORRIS WILLIAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2023-3578 2023-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA DEMPSEY, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description As Petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of mandamus is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Such dismissal is without prejudice to counsel to file a petition for writ of mandamus. Petitioner's request for disposition is denied as moot.
View View File
Docket Date 2024-08-29
Type Response
Subtype Response
Description Response to 8/22 Order
Docket Date 2024-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - REQUEST FOR DISPOSITION
On Behalf Of MORRIS WILLIAMS
View View File
Docket Date 2024-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
Docket Date 2024-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As it appears that the petitioner is represented by counsel in theproceeding in the trial court, attorney Deana Marshall shall respond within tendays from the date of this order to indicate whether she adopts the claims inthe petition, failing which the petition will be dismissed without further notice.See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2024-01-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MORRIS WILLIAMS
Docket Date 2023-11-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2023-10-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MORRIS WILLIAMS
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MORRIS WILLIAMS
Docket Date 2023-10-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-10-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MORRIS WILLIAMS
Docket Date 2024-08-22
Type Order
Subtype Order on Petition
Description Pro se petitioner has filed a petition for writ of mandamus seeking to compel ruling on a "Motion for Leave to File Amendment to Consolidate Separate Motions for Postconviction Relief", filed on or about May 17, 2023, and an "Amendment Consolidating Separate Rule 3.850 Motions for Postconviction Relief Alleging Ineffective Assistance of Counsel", filed on or about May 16, 2023. Attorney Marshall appears to have been retained by petitioner to represent him in the lower tribunal as to the postconviction motion that is the subject of this petition for writ of mandamus. Accordingly, attorney Marshall shall supplement the response to this court's order of March 1, 2024, within ten days to indicate whether the postconviction motion for which Attorney Marshall has been retained is the same postconviction motion that is the subject of this petition for writ of mandamus, upon which this court can complete the dismissal of this petition pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2023-10-24
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ ofMandamus seeking to compel ruling on a “Motion for Leave to File Amendmentto Consolidate Separate Motions for Postconviction Relief”, filed on or aboutMay 17, 2023 and an “Amendment Consolidating Separate Rule 3.850 Motionsfor Postconviction Relief Alleging Ineffective Assistance of Counsel”, filed on orabout May 16, 2023, in the trial court as case number 2014-CF-18127. It ispossible that the pleading has been ruled on and for some reason the order hasnot reached the petitioner. It is also possible that the pleading is scheduled fora decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner acopy of any of the following types of orders issued by the trial court: a finalorder disposing of the pleading; an order appointing counsel to represent thepetitioner in the proceeding at issue; an order dismissing, in whole or in part,the pleading with leave to amend the pleading; and an order directing the Stateto respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of thedate of this order, the court will consider entering a show cause order on thisPetition for Writ of Mandamus.
MORRIS WILLIAMS VS STATE OF FLORIDA 2D2020-3262 2020-11-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-13
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petition for writ of mandamus is dismissed for petitioner’s failure to comply with this court’s November 20, 2020, order.
Docket Date 2021-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, and ROTHSTEIN-YOUAKIM
Docket Date 2020-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the clerk of the circuit court and the circuit court judge, Hon. Robert J. Branning, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-11-13
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of MORRIS WILLIAMS
MORRIS WILLIAMS VS STATE OF FLORIDA 2D2019-0128 2019-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G., Attorney General, Tampa
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied
Docket Date 2020-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MORRIS WILLIAMS
Docket Date 2020-07-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's second motion for extension of time is granted to the extent that hemay file his motion for rehearing within 30 days of the date of this order. No furthermotions for an extension of time to file a motion for rehearing will be entertained.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rehearing
On Behalf Of MORRIS WILLIAMS
Docket Date 2020-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for extension of time is granted to the extent that he may filehis motion for rehearing within 30 days of the date of this order.
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rehearing
On Behalf Of MORRIS WILLIAMS
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions.
Docket Date 2019-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MORRIS WILLIAMS
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-01-18
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 MORRIS WILLIAMS
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORRIS WILLIAMS
Docket Date 2019-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ summary
On Behalf Of LEE CLERK
Docket Date 2019-01-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MORRIS WILLIAMS VS STATE OF FLORIDA 2D2018-4773 2018-12-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Black, and Sleet
Docket Date 2019-01-04
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-06
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 14-CF-18127 on or about January 23, 2018. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within twenty days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-12-03
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of MORRIS WILLIAMS
MORRIS WILLIAMS VS STATE OF FLORIDA 2D2017-0566 2017-02-13 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MORRIS WILLIAMS
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time to file a motion for rehearing is granted to the extent that any motion for rehearing shall be filed within thirty days of the date of this order.
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MORRIS WILLIAMS
Docket Date 2017-03-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2017-03-30
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
MORRIS WILLIAMS VS STATE OF FLORIDA 2D2015-2673 2015-06-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18127

Parties

Name MORRIS WILLIAMS CORPORATION
Role Appellant
Status Active
Representations JEFFREY SULLIVAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MORRIS WILLIAMS
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -CM/lb
Docket Date 2016-02-17
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 MORRIS WILLIAMS
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -CM/lb
Docket Date 2016-01-05
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 MORRIS WILLIAMS
Docket Date 2015-12-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-IB(20)
Docket Date 2015-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
Docket Date 2015-09-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ JT Supp(30)IB(60)
Docket Date 2015-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MORRIS WILLIAMS
Docket Date 2015-08-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER
Docket Date 2015-07-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION TO DECLARE DEFENDANT INDIGENT AND APPOINT PUBLIC DEFENDER
On Behalf Of MORRIS WILLIAMS
Docket Date 2015-06-19
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORRIS WILLIAMS

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584548704 2021-03-27 0491 PPS 389 Palm Coast Pkwy SW, Palm Coast, FL, 32137-4771
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16025
Loan Approval Amount (current) 16025
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 Palm Coast, FLAGLER, FL, 32137-4771
Project Congressional District FL-06
Number of Employees 3
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16108.42
Forgiveness Paid Date 2021-10-20
5737077306 2020-04-30 0491 PPP 389 Palm Coast Parkway SW, Palm Coast, FL, 32137
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19714.23
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State