Search icon

FREDERICK WILLIAMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
FREDERICK WILLIAMS, VS THE STATE OF FLORIDA, 3D2020-0324 2020-02-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2147

Parties

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
FREDERICK WILLIAMS VS STATE OF FLORIDA 2D2014-3276 2014-07-14 Closed
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

Documents

Name Date
Domestic Profit 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State