Search icon

WILLIAM C PERRY INC

Company Details

Entity Name: WILLIAM C PERRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000038433
Address: 1411 SE SILVER SPRINGS PL, OCALA, FL, 34471
Mail Address: 1411 SE SILVER SPRINGS PL, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY WILLIAM C Agent 1411 SE SILVER SPRINGS PL, OCALA, FL, 34471

President

Name Role Address
PERRY WILLIAM C President 1411 SE SILVER SPRINGS PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
William C. Perry, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1795 2024-07-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CF-008752-A

Parties

Name WILLIAM C PERRY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-07-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Dated 05/28/2024
William C. Perry, Petitioner(s) v. State of Florida, Respondent(s). 5D2024-0583 2024-03-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CF-008752-A

Parties

Name WILLIAM C PERRY INC
Role Petitioner
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Fourth Judicial Circuit State Attorney's Office, Tallahassee Attorney General

Docket Entries

Docket Date 2024-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed; PET DISMISSED
View View File
Docket Date 2024-04-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 3/28 ORDER IS DISCHARGED
Docket Date 2024-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; PER 03/07 ORDER; CERT OF SVC 04/02/24
On Behalf Of William C. Perry
Docket Date 2024-03-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2024-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Petition
Subtype Petition
Description Petition Filed ~ DATED 02/26/2024; FILED IN LOWER COURT ON 03/05/2024
On Behalf Of William C. Perry
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State