Search icon

MARVIN WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MARVIN 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 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000035511
FEI/EIN Number 46-5476567

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

Address: 34 SW 17TH AVE., HOMESTEAD, FL, 33030, US
Mail Address: 34 SW 17TH AVE., HOMESTEAD, FL, 33030, US
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARVIN President 34 SW 17TH AVE., HOMESTEAD, FL, 33030
WILLIAMS MARVIN Director 34 SW 17TH AVE., HOMESTEAD, FL, 33030
WILLIAMS MARVIN Treasurer 34 SW 17TH AVE., HOMESTEAD, FL, 33030
WILLIAMS MARVIN Secretary 34 SW 17TH AVE., HOMESTEAD, FL, 33030
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2014-06-06 MARVIN WILLIAMS, INC. -

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 2D2017-2365 2017-06-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF11-6945

Parties

Name MARVIN WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Crenshaw, and Rothstein-Youakim
Docket Date 2018-01-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2017-12-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-07-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ TO FOREGO SUBMISSION OF APPELLANT'S INITIAL BRIEF
On Behalf Of MARVIN WILLIAMS
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARVIN WILLIAMS
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
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 5D2017-0015 2017-01-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CF-3099

Parties

Name MARVIN WILLIAMS, INC.
Role Appellant
Status Active
Representations TANIA WILLIAMS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ & REMANDED
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARVIN WILLIAMS
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ IB DUE W/I 30 DYS.
Docket Date 2017-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARVIN WILLIAMS
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/17
On Behalf Of MARVIN WILLIAMS
Docket Date 2017-01-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
MARVIN WILLIAMS VS STATE OF FLORIDA 5D2016-0143 2016-01-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CF-3099

Parties

Name MARVIN WILLIAMS, INC.
Role Appellant
Status Active
Representations EDWIN FERGUSON
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-01-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/16
On Behalf Of MARVIN WILLIAMS
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
13420.00
Total Face Value Of Loan:
13420.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,420
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,498.66
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $13,416
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State