Search icon

ELIZABETH W WILLIAMS, INC - Florida Company Profile

Company Details

Entity Name: ELIZABETH W WILLIAMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH W 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: 29 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000080131
FEI/EIN Number 47-1970808

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

Address: 5080 COURSE DR, SARASOTA, FL, 34232, US
Mail Address: 5080 COURSE DR, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ELIZABETH President 5080 COURSE DR, SARASOTA, FL, 34232
WILLIAMS HANNAH Vice President 5080 COURSE DR, SARASOTA, FL, 34232
WILLIAMS ELIZABETH Agent 5080 COURSE DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 5080 COURSE DRIVE, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 5080 COURSE DR, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-03-02 5080 COURSE DR, SARASOTA, FL 34232 -

Court Cases

Title Case Number Docket Date Status
CAROL ELIZABETH SCOTT, ET AL. VS MIKE HOGAN, ETC., ET AL. SC2016-1337 2016-07-26 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-2773

Circuit Court for the Fourth Judicial Circuit, Duval County
162016CA003471XXXXMA

Parties

Name ELIZABETH W WILLIAMS, INC
Role Petitioner
Status Active
Name JENNIE BRENNETT
Role Petitioner
Status Active
Name CAROL ELIZABETH SCOTT
Role Petitioner
Status Active
Representations William J. Sheppard, JACOBSON, SAMUEL S., ELIZABETH LOUISE WHITE, BRYAN EVERETT DEMAGGIO, Matthew R. Kachergus, JESSE BARRON WILKISON, STEPHANIE ANN SUSSMAN
Name PAUL BREMER
Role Petitioner
Status Active
Name DANIEL KENNETH LEIGH
Role Respondent
Status Active
Representations Stefani K. Nolan, BRIAN P. NORTH
Name VICKI P. CANNON
Role Respondent
Status Active
Representations RONALD A. LABASKY, John Thomas LaVia III
Name MIKE HOGAN
Role Respondent
Status Active
Representations Jon Phillips, CRAIG D. FEISER
Name CHRIS H. CHAMBLISS
Role Respondent
Status Active
Representations RONALD A. LABASKY, John Thomas LaVia III
Name ALEXANDER PANTANAKIS
Role Respondent
Status Active
Representations Lindsey C. Brock III
Name HON. RICHARD R. TOWNSEND, JUDGE
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "JOINT NOTICE OF SUPERVISORS OF ELECTIONS"
On Behalf Of MIKE HOGAN
View View File
Docket Date 2016-08-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Jurisdictional Answer Brief of Respondent Alexander Pantinakis, which was filed with this Court on August 23, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 29, 2016, to file an amended juris answer brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2016-10-10
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 2016-09-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent Daniel Kenneth Leigh having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2016-08-24
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS "AMENDED JURISDICTIONAL ANSWER BRIEF OF RESPONDENT ALEXANDER PANTINAKIS"
On Behalf Of ALEXANDER PANTANAKIS
View View File
Docket Date 2016-08-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF OF RESPONDENT ALEXANDER PANTINAKIS" **BRIEF EXCEEDS PAGE LIMIT**08/24/16: STRICKEN**
On Behalf Of ALEXANDER PANTANAKIS
View View File
Docket Date 2016-08-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "JURISDICTIONAL BRIEF OF PETITIONERS" W/ APPENDIX
On Behalf Of CAROL ELIZABETH SCOTT
View View File
Docket Date 2016-07-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CAROL ELIZABETH SCOTT
View View File
Docket Date 2016-07-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of CAROL ELIZABETH SCOTT
Docket Date 2016-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of CAROL ELIZABETH SCOTT
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of CAROL ELIZABETH SCOTT
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State