Search icon

FRANKLIN & WILLIAMS INC.

Company Details

Entity Name: FRANKLIN & WILLIAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2013 (12 years ago)
Document Number: P13000006438
FEI/EIN Number 46-3697424
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

Agent

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

President

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

Vice President

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-13 301 CUMBERLAND INDUSTRIAL PARK, ST. AUGUSTINE, FL 32095 No data

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 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
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State