Search icon

WILLIAMSBURG-BILTMORE, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMSBURG-BILTMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Nov 1986 (38 years ago)
Date of dissolution: 08 Mar 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2007 (18 years ago)
Document Number: P12105
FEI/EIN Number 382704730

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

Address: 280 DAINES ST #300, BIRMINGHAM, MI, 48009
Mail Address: 280 DAINES ST #300, BIRMINGHAM, MI, 48009
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
STOLLMAN, BERNARD H. President 2025 W. LONG LAKE RD.104, TROY, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 280 DAINES ST #300, BIRMINGHAM, MI 48009 -
CHANGE OF MAILING ADDRESS 2007-03-08 280 DAINES ST #300, BIRMINGHAM, MI 48009 -

Court Cases

Title Case Number Docket Date Status
UNIBILT DEVELOPMENT COMPANY VS GIORIA Y. SINGER, ETC., ET AL. 5D2012-1894 2012-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-006390

Parties

Name UNIBILT DEVELOPMENT COMPANY
Role Appellant
Status Active
Representations MICHAEL P. MCMAHON, Carrie Ann Wozniak, Virginia B. Townes, SAMUEL MILLER
Name WILLIAMSBURG-ZLOTOFF, INC.
Role Appellee
Status Active
Name GARY SINGER
Role Appellee
Status Active
Name GIORIA Y. SINGER
Role Appellee
Status Active
Representations Bart R. Valdes, P. Hayden Haskins, David H. Simmons
Name WILLIAMSBURG DEVELOPERS LIMITE
Role Appellee
Status Active
Name WILLIAMSBURG-BILTMORE, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-09-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2013-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ REQ FOR JUD NOTICE IS GRANTED
Docket Date 2013-06-17
Type Response
Subtype Response
Description RESPONSE ~ TO 6/17NOTICE,ETC.
On Behalf Of UNIBILT DEVELOPMENT COMPANY
Docket Date 2013-06-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ OR MOT SUPP ROA;GRANTED PER 6/19 ORDER
On Behalf Of GIORIA Y. SINGER
Docket Date 2013-01-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UNIBILT DEVELOPMENT COMPANY
Docket Date 2013-01-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA CONTINUED TO 6/18 AT 10:00 AM
Docket Date 2013-01-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GIORIA Y. SINGER
Docket Date 2012-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIBILT DEVELOPMENT COMPANY
Docket Date 2012-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Phanuel Hayden Haskins 0898767
Docket Date 2012-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GIORIA Y. SINGER
Docket Date 2012-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIORIA Y. SINGER
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GIORIA Y. SINGER
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 10VOL;1BOX IN EXHIBIT
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GIORIA Y. SINGER
Docket Date 2012-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIBILT DEVELOPMENT COMPANY
Docket Date 2012-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNIBILT DEVELOPMENT COMPANY
Docket Date 2012-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIBILT DEVELOPMENT COMPANY
Docket Date 2012-06-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Carrie Ann Wozniak 12666
Docket Date 2012-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.\MED.
On Behalf Of UNIBILT DEVELOPMENT COMPANY

Documents

Name Date
Withdrawal 2007-03-08
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-06-24
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State