Search icon

KATHY WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KATHY WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHY 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000017077
FEI/EIN Number 80-0908290

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

Address: 3398 NE 5th Ave, BOCA RATON, FL, 33341, US
Mail Address: 3398 NE 5th Ave, BOCA RATON, FL, 33431, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KATHY A President 3398 NE 5th Ave, BOCA RATON, FL, 33431
WILLIAMS KATHY A Agent 3398 NE 5th Ave, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3398 NE 5th Ave, BOCA RATON, FL 33341 -
CHANGE OF MAILING ADDRESS 2016-03-03 3398 NE 5th Ave, BOCA RATON, FL 33341 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 3398 NE 5th Ave, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000389579 TERMINATED 1000000749021 PALM BEACH 2017-06-28 2037-07-06 $ 2,955.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Dolgen Corp., LLC. D/B/A/ Dollar General, Appellant(s) v. Kimberly Doty, Christopher Doty and Kathy Williams, Appellee(s). 5D2022-2906 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30778-CICI

Parties

Name DOLGEN CORP, LLC
Role Appellant
Status Active
Representations Peggy Smith Bush, Kimberly K. Berman
Name Dollar General
Role Appellant
Status Active
Name Kimberly Doty
Role Appellee
Status Active
Representations Brian J. Lee, Lina M. Lopez-Fullman, James E. Kallaher
Name KATHY WILLIAMS, INC.
Role Appellee
Status Active
Name Christopher Doty
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AE KIMBERLY DOTY AND CHRISTOPHER DOTY'S AB BY 10/2
Docket Date 2023-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/22 ORDER
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, KIMBERLY DOTY AND CHRISTOPHER DOTY
On Behalf Of Kimberly Doty
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/23
Docket Date 2024-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT DENIED; OA SCHEDULED 4/18 DISPENSED...
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-02-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOLGEN CORP, LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOLGEN CORP, LLC
Docket Date 2024-01-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DOLGEN CORP, LLC
Docket Date 2024-01-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED INITIAL BRF BY 1/12; REPLY BRF BY 1/22
Docket Date 2023-12-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/8
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kimberly Doty
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AE DOTY AB BY 11/7
Docket Date 2023-10-02
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 Kimberly Doty
Docket Date 2023-08-30
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 Kimberly Doty
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Kimberly Doty
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-08-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PERIOD OF RELINQUISHMENT EXTINGUISHED; IB BY 8/4
Docket Date 2023-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQUISHMENT TO 8/9; STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT PERIOD
Docket Date 2023-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/8 ORDER AND REQUEST FOR EOT
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ STATUS REPORT ACCEPTED; CONCURRENT MOT EOT GRANTED; JURIS REMAINS RELINQUISHED 30 DYS; COUNSEL W/IN 30 DYS FILE STATUS REPORT
Docket Date 2023-06-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/11 ORDER AND REQUEST FOR EOT
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-05-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 6/9; AA SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2023-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 4/20 ORDER
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/9/23; IB W/IN 20 DYS
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DOLGEN CORP, LLC
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-10
Type Record
Subtype Transcript
Description Transcript Received ~ 1289 PAGES *CONFIDENTIAL*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-02-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ AMENDED; IB DUE 70 DAYS
Docket Date 2023-01-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David Brecher
Docket Date 2023-01-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-12-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-12-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DOLGEN CORP, LLC
Docket Date 2022-12-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kimberly K. Berman 0015399
On Behalf Of DOLGEN CORP, LLC
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Doty
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/22
On Behalf Of DOLGEN CORP, LLC
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-02-21

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20541.00
Total Face Value Of Loan:
20541.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20541
Current Approval Amount:
20541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20681.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State