Search icon

DAWN WILLIAMS, INC. - Florida Company Profile

Company Details

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

DAWN 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 19 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2017 (7 years ago)
Document Number: P13000071529
FEI/EIN Number NOT APPLICABLE

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

Address: 210 Colony Way W, Jupiter, FL, 33458, US
Mail Address: 210 Colony Way W, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Dawn President 210 Colony Way W, Jupiter, FL, 33458
Williams Dawn Treasurer 210 Colony Way W, Jupiter, FL, 33458
WILLIAMS DAWN Agent 210 Colony Way W, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 210 Colony Way W, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-04-24 210 Colony Way W, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-04-24 WILLIAMS, DAWN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 210 Colony Way W, Jupiter, FL 33458 -
AMENDMENT 2013-10-11 - -

Court Cases

Title Case Number Docket Date Status
AQUACHILE, INC. VS DAWN WILLIAMS 4D2021-1453 2021-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-003779

Parties

Name AQUACHILE, INC.
Role Appellant
Status Active
Representations Alexandra M Mora, Ta'Ronce Stowes, Naim S. Surgeon, Kristen Marie Fiore
Name DAWN WILLIAMS, INC.
Role Appellee
Status Active
Representations Todd S. Stewart, Samuel E. Basch, Nicole P. Ramos, David Brian Pakula, Joseph J. Goldberg
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 30, 2021 motion for extension of time is granted, and the time in which to serve Rule 9.330 motions is extended to and including January 21, 2022.
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE RULE 9.330 MOTION
On Behalf Of Aquachile, Inc.
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aquachile, Inc.
Docket Date 2021-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aquachile, Inc.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Aquachile, Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aquachile, Inc.
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dawn Williams
Docket Date 2021-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dawn Williams
Docket Date 2021-08-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dawn Williams
Docket Date 2021-07-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Aquachile, Inc.
Docket Date 2021-07-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 8, 2021, the law firm of David B. Pakula, P.A. is substituted for the law firm of Clark, Fountain, La Vista, Prather & Littky-Rubin, LLP as counsel for appellee in the above-styled cause.
Docket Date 2021-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Dawn Williams
Docket Date 2021-07-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aquachile, Inc.
Docket Date 2021-07-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Aquachile, Inc.
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 28, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-28
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 Aquachile, Inc.
Docket Date 2021-06-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the clerk's May 26, 2021 affidavit is stricken as unauthorized as this is a non-final appeal for which no record is required.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's May 25, 2021 response, it is ORDERED that appellee's May 10, 2021 motion to dismiss is denied.
Docket Date 2021-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **STRICKEN** OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-25
Type Response
Subtype Response
Description Response
On Behalf Of Aquachile, Inc.
Docket Date 2021-05-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Aquachile, Inc.
Docket Date 2021-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Dawn Williams
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dawn Williams
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aquachile, Inc.
Docket Date 2021-05-04
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 Aquachile, Inc.
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY.
On Behalf Of Clerk - Broward
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 8, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 13, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
DAWN WILLIAMS VS SCHOOL DISTRICT OF BROWARD COUNTY 4D2018-2793 2018-09-19 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CA-2017-018

Parties

Name DAWN WILLIAMS, INC.
Role Appellant
Status Active
Representations MARK F. KELLY, Robert F. McKee
Name SCHOOL DISTRICT OF BROWARD COUNTY
Role Appellee
Status Active
Representations David C. Miller, Denise M. Heekin, Elizabeth W. Neiberger

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-08
Type Record
Subtype Transcript
Description Transcript Received ~ 151 PAGES
Docket Date 2019-02-26
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of DAWN WILLIAMS
Docket Date 2019-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAWN WILLIAMS
Docket Date 2019-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 2/26/19)
On Behalf Of DAWN WILLIAMS
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF INTENTION OF PUBLIC EMPLOYEESRELATIONS COMMISSION NOT TO PARTICIPATEIN THIS APPELLATE PROCEEDING
Docket Date 2019-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHOOL DISTRICT OF BROWARD COUNTY
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SCHOOL DISTRICT OF BROWARD COUNTY
Docket Date 2019-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 1/28/19
Docket Date 2018-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAWN WILLIAMS
Docket Date 2018-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 12/4/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 10, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response
On Behalf Of DAWN WILLIAMS
Docket Date 2018-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1100 PAGES
Docket Date 2018-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of DAWN WILLIAMS
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED**
Docket Date 2018-09-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHOOL DISTRICT OF BROWARD COUNTY
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAWN WILLIAMS
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed November 30, 2018, this court's November 30, 2018, order to show cause is discharged; further,ORDERED that appellant's motion for extension of time contained within the response is granted, and appellant shall serve the initial brief on or before December 18, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-04
Amendment 2013-10-11
Domestic Profit 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3828768609 2021-03-17 0455 PPP 1858 NW 74th Way, Pembroke Pines, FL, 33024-1064
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-1064
Project Congressional District FL-25
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20938.32
Forgiveness Paid Date 2021-10-06
9139708800 2021-04-23 0455 PPS 1858 NW 74th Way, Pembroke Pines, FL, 33024-1064
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-1064
Project Congressional District FL-25
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20905.92
Forgiveness Paid Date 2021-10-06
8827858602 2021-03-25 0491 PPP 86131 Red Holly Pl, Yulee, FL, 32097-7205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10091
Loan Approval Amount (current) 10091
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yulee, NASSAU, FL, 32097-7205
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
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 10125.83
Forgiveness Paid Date 2021-08-13
4331718800 2021-04-16 0491 PPS 86131 Red Holly Pl, Yulee, FL, 32097-7205
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10091
Loan Approval Amount (current) 10091
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yulee, NASSAU, FL, 32097-7205
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
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 10121.96
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State