Search icon

JOY WILLIAMS, INC.

Company Details

Entity Name: JOY WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2009 (15 years ago)
Document Number: P09000094094
FEI/EIN Number 010935654
Address: 2918 W. ARCH STREET, TAMPA, FL, 33607
Mail Address: 2918 W. ARCH STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLUNN RANDOLPH R Agent 2918 W. ARCH STREET, TAMPA, FL, 33607

President

Name Role Address
CLUNN RANDOLPH R President 2918 W. ARCH STREET, TAMPA, FL, 33607

Court Cases

Title Case Number Docket Date Status
Joy Williams, Appellant(s) v. State of Florida, Appellee(s). 1D2024-0090 2024-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CF 001315 A

Parties

Name JOY WILLIAMS, INC.
Role Appellant
Status Active
Representations Nathan Robert Prince
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Joy Williams
Docket Date 2024-02-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File docketing statement
View View File
Docket Date 2024-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joy Williams
Docket Date 2024-01-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; rendition date change
On Behalf Of Joy Williams
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State