Search icon

WILLIAM HOWARTH INC

Company Details

Entity Name: WILLIAM HOWARTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2017 (7 years ago)
Document Number: P17000069659
FEI/EIN Number 82-2553735
Address: 3055 CONGRESS ST, NORTH PORT, FL, 34288, US
Mail Address: 3055 CONGRESS ST, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARTH WILLIAM Agent 3055 CONGRESS ST, NORTH PORT, FL, 34288

President

Name Role Address
HOWARTH WILLIAM President 3055 CONGRESS ST, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072659 ARIPEKA WOOD ACTIVE 2021-05-28 2026-12-31 No data 3055 CONGRESS ST, NORTH PORT, FL, 34288
G19000129239 THIRSTY BIKER EXPIRED 2019-12-06 2024-12-31 No data 3055 CONGRESS ST, NORTH PORT, FL, 34288
G19000129240 THIRSTY BIKER EXPIRED 2019-12-06 2024-12-31 No data 3055 CONGRESS ST, NORTH PORT, FL, 34288

Court Cases

Title Case Number Docket Date Status
WILLIAM HOWARTH VS PHYLLIS A. CLARK, GUARDIAN, ET AL 2D2011-4865 2011-09-30 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-0016GA

Circuit Court for the Sixth Judicial Circuit, Pasco County
11-0176MH

Parties

Name WILLIAM HOWARTH INC
Role Appellant
Status Active
Representations THOMAS P. ALTMAN, ESQ.
Name BETTIE BALL
Role Appellee
Status Active
Name PHYLLIS A. CLARK
Role Appellee
Status Active
Representations GARY L. DAVIS, ESQ., N. MICHAEL KOUSKOUTIS, ESQ.
Name GUARDIANSHIP OF HILDA K. HOWARD
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-15
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/CMc-R. Howarth's OA request stricken
Docket Date 2012-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/3/12
On Behalf Of WILLIAM HOWARTH
Docket Date 2012-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas Altman, Esq.
Docket Date 2012-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN** (see 02-09-12 ord) FILED BY INTERESTED PARTY - RONALD HOWARTH
Docket Date 2012-01-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of PHYLLIS A. CLARK
Docket Date 2012-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 1/9/12 "AE BETTIE BALL'S ANSWER BRIEF"
On Behalf Of BETTIE BALL
Docket Date 2012-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES SCHAFER, JR. **CC COPIES**
Docket Date 2011-12-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/21/11
On Behalf Of WILLIAM HOWARTH
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-28
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 WILLIAM HOWARTH
Docket Date 2011-09-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM HOWARTH

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-21
Domestic Profit 2017-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State