Entity Name: | FREDERICK WILLIAMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREDERICK WILLIAMS 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: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P10000017320 |
Address: | 1312 MORNINGSIDE DRIVE, MELBOURNE, FL, 32935 |
Mail Address: | 2320 LAKE VIEW DRIVE, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS FREDERICK | President | 2320 LAKE VIEW DRIVE, MELBOURNE, FL, 32935 |
ROBERTS CHARLES | Vice President | 2446 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
JOHNSON PHILIP | Secretary | 2446 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
WILLIAMS FREDERICK | Agent | 2320 LAKE VIEW DRIVE, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK WILLIAMS, VS THE STATE OF FLORIDA, | 3D2020-0324 | 2020-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FREDERICK WILLIAMS INC. |
Role | Appellant |
Status | Active |
Representations | Manuel Alvarez, Public Defender Appeals |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Marlene Fernandez-Karavetsos |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2020-05-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FREDERICK WILLIAMS |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 7/26/20 |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s pro se “Letter” filed on March 26, 2021, is hereby stricken as unauthorized.LOGUE, MILLER and LOBREE, JJ., concur. |
Docket Date | 2021-03-26 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ FILED BY PRO SE |
Docket Date | 2020-09-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-12 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | PD Withdrawal Gr/no statement of points (OG44A) ~ 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, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted. |
Docket Date | 2020-08-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-07-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on June 3, 2020, is granted, and the record on appeal is supplemented to include the amended transcript that is attached to said Motion. |
Docket Date | 2020-06-12 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Withhold Ruling on PD Withdrawal (OR46) ~ Upon consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court. |
Docket Date | 2020-06-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | FREDERICK WILLIAMS |
Docket Date | 2020-06-10 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum Brief |
On Behalf Of | FREDERICK WILLIAMS |
Docket Date | 2020-06-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | FREDERICK WILLIAMS |
Docket Date | 2020-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2020-02-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | The State of Florida |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 02-CF-006087 |
Parties
Name | FREDERICK WILLIAMS INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-03-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-02-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-01-12 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | FREDERICK WILLIAMS |
Docket Date | 2014-07-29 |
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 | 2014-07-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FREDERICK WILLIAMS |
Docket Date | 2014-07-17 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2014-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2014-07-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***FTP SUMMARY RECORD*** |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2014-07-14 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FREDERICK WILLIAMS |
Name | Date |
---|---|
Domestic Profit | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State