Search icon

FRANKLIN & WILLIAMS INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN & WILLIAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKLIN & 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: 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: 18 Jan 2013 (12 years ago)
Document Number: P13000006438
FEI/EIN Number 46-3697424

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

Address: 301 CUMBERLAND INDUSTRIAL PARK, ST. AUGUSTINE, FL, 32095
Mail Address: 521 Robles Lane, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANSON MARILYN E President 521 ROBLES LANE, PONTE VEDRA BEACH, FL, 32082
EVANSON ERIC S Vice President 521 ROBLES LANE, PONTE VEDRA BEACH, FL, 32082
EVANSON MARILYN E Agent 521 ROBLES LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 521 Robles Lane, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-02-13 301 CUMBERLAND INDUSTRIAL PARK, ST. AUGUSTINE, FL 32095 -

Court Cases

Title Case Number Docket Date Status
FRANKLIN WILLIAMS VS STATE OF FLORIDA 2D2012-3287 2012-06-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-16293

Parties

Name FRANKLIN & WILLIAMS INC.
Role Appellant
Status Active
Representations ANDRES SANCHEZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/28/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-24
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 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-13
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 2013-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 1/16/13
On Behalf Of FRANKLIN WILLIAMS
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-18
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 FRANKLIN WILLIAMS
Docket Date 2012-12-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FRANKLIN WILLIAMS
Docket Date 2012-10-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES COOK
Docket Date 2012-07-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ J. Martha Cook 6/27/2012
Docket Date 2012-07-16
Type Response
Subtype Response
Description RESPONSE ~ to order dated 6/21/2012 with attachment
On Behalf Of FRANKLIN WILLIAMS
Docket Date 2012-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKLIN WILLIAMS
Docket Date 2012-06-21
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-06-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149328907 2021-05-05 0491 PPP 6719 SW 54th Trl, Lake Butler, FL, 32054-7944
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Butler, UNION, FL, 32054-7944
Project Congressional District FL-03
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1544508905 2021-04-26 0455 PPP 5504 Pokeweed Ct Apt B, Tampa, FL, 33617-8522
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-8522
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21007.91
Forgiveness Paid Date 2022-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State