Search icon

MARVIN WILLIAMS, INC.

Company Details

Entity Name: MARVIN WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000035511
FEI/EIN Number 46-5476567
Address: 34 SW 17TH AVE., HOMESTEAD, FL, 33030, US
Mail Address: 34 SW 17TH AVE., HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WILLIAMS MARVIN President 34 SW 17TH AVE., HOMESTEAD, FL, 33030

Director

Name Role Address
WILLIAMS MARVIN Director 34 SW 17TH AVE., HOMESTEAD, FL, 33030

Treasurer

Name Role Address
WILLIAMS MARVIN Treasurer 34 SW 17TH AVE., HOMESTEAD, FL, 33030

Secretary

Name Role Address
WILLIAMS MARVIN Secretary 34 SW 17TH AVE., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2014-06-06 MARVIN WILLIAMS, INC. No data

Court Cases

Title Case Number Docket Date Status
Marvin Williams, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1191 2023-07-03 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F16-25891

Parties

Name MARVIN WILLIAMS, INC.
Role Appellant
Status Active
Representations Miami Public Defender, Nicholas Alexander Lynch
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Haccord Curry
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-11-14
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Answer Brief of Appellee
On Behalf Of The State of Florida
View View File
Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of The State of Florida
View View File
Docket Date 2024-10-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to file Supplemental Brief
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Marvin Williams
View View File
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-60 days to 09/23/2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on June 30, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are filed separately.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marvin Williams
View View File
Docket Date 2024-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Marvin Williams
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 60 days to 04/12/2024
On Behalf Of Marvin Williams
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief-30 days to 02/12/2024 (GRANTED)
On Behalf Of Marvin Williams
View View File
Docket Date 2023-11-15
Type Record
Subtype Exhibits
Description 3-CD Exhibits " (Copy) Located in the Vault.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the second request of Absolute Digital Inc., it is ordered that the time for filing the transcribed notes is granted as stated in the request. Absolute Digital Inc. shall promptly notify the court reporter(s) of this Order. Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-09-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
View View File
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Absolute Digital Inc., it is ordered that the time for filing the transcribed notes is extended to and including September 6, 2023. Absolute Digital Inc. shall promptly notify the court reporter(s) of this Order.
View View File
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
View View File
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
View View File
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: 10 YEARS
On Behalf Of Marvin Williams
View View File
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2024-11-15
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief
On Behalf Of Marvin Williams
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellee's Motion for Leave to File Supplemental Brief is granted, and Appellee shall file the supplemental brief within twenty (20) days from the date of this Order. The appellant shall file its supplemental brief within twenty (20) days thereafter.
View View File
Docket Date 2024-07-01
Type Record
Subtype Supplemental Record
Description Index to the Supplemental Record
On Behalf Of Marvin Williams
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Marvin Williams
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on November 13, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said Motion.
View View File
MARVIN WILLIAMS VS STATE OF FLORIDA 2D2017-1570 2017-04-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
11-CF-6945

Parties

Name MARVIN WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-16
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2017-06-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Khouzam, and Crenshaw
Docket Date 2017-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-04-25
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-04-12
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of MARVIN WILLIAMS
MARVIN WILLIAMS VS STATE OF FLORIDA 2D2013-3284 2013-07-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2013CF000086

Parties

Name MARVIN WILLIAMS, INC.
Role Appellant
Status Active
Representations BRUCE P. TAYLOR, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name HARDEE 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 2014-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-25
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-09-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MARVIN WILLIAMS
Docket Date 2013-09-23
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MARVIN WILLIAMS
Docket Date 2013-09-13
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of MARVIN WILLIAMS
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME EZELLE
Docket Date 2013-07-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARVIN WILLIAMS
Docket Date 2013-07-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ copy
MARVIN WILLIAMS VS STATE OF FLORIDA SC2013-0065 2013-01-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CF-3099

Circuit Court for the Fifth Judicial Circuit, Lake County
5D11-2535

Parties

Name MARVIN WILLIAMS, INC.
Role Petitioner
Status Active
Representations Michael R. Ufferman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Carmen F. Corrente, Hon. Wesley Harold Heidt
Name WILLIAM GRAY LAW, JR.
Role Judge/Judicial Officer
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417142
Docket Date 2014-02-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-02-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief with appendix was filed with this Court on February 11, 2013.
Docket Date 2013-03-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2013-02-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & NO E-MAIL
On Behalf Of MARVIN WILLIAMS
Docket Date 2013-02-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 25, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief with appendix was filed with this Court on February 11, 2013.
On Behalf Of MARVIN WILLIAMS
Docket Date 2013-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARVIN WILLIAMS

Documents

Name Date
ANNUAL REPORT 2015-09-03
Name Change 2014-06-06
Domestic Profit 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State