Search icon

WILLIAM ANDERSON INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM ANDERSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM ANDERSON 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: 08 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000002380
Address: 1905 E CARACAS ST, TAMPA, FL, 33610
Mail Address: 1905 E CARACAS ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON WILLIAM J Chief Executive Officer 1905 E CARACAS ST, TAMPA, FL, 33610
ANDERSON WILLIAM J Agent 1905 E CARACAS ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MHC Cortez Village, LLC, Petitioner(s) v. Cortez Road Investments and Finance, Inc., et al., Respondent(s). 2D2024-1834 2024-08-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-2140

Parties

Name MHC Cortez Village, LLC
Role Petitioner
Status Active
Representations Garrett Andrew Tozier, Daniel Elden Nordby, Matthew Ross Chait, Devon Alexandra Woolard
Name CORTEZ ROAD INVESTMENTS AND FINANCE, INC.
Role Respondent
Status Active
Representations Susan Martin, Ivan Jac Reich
Name Carl Edward "Skip" McPadden
Role Respondent
Status Active
Name Charles Gilliard
Role Respondent
Status Active
Name Christopher Romeo
Role Respondent
Status Active
Name David Donatelli
Role Respondent
Status Active
Name Terrence Shockley
Role Respondent
Status Active
Name Debra Shockley
Role Respondent
Status Active
Name Richard Olpinski
Role Respondent
Status Active
Name Ronald Capaccio
Role Respondent
Status Active
Name Margaret Capaccio
Role Respondent
Status Active
Name WILLIAM ANDERSON INC.
Role Respondent
Status Active
Name Sherri Anderson
Role Respondent
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-10-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-10-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Response does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked or paginated so that the page numbers displayed by the PDF reader match the index pagination. Respondent shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 29, 2024.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 16, 2024.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONDENT, CORTEZ ROAD INVESTMENTS AND FINANCE, INC.S AGREED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSIVE BRIEF TO PETITION FOR CERTIORARI
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-09-09
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Ivan Jac Reich on September 9, 2024, is stricken. The Administrative Order 2013-1 does not apply to Certiorari Proceedings.
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-08-12
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MHC Cortez Village, LLC
View View File
Docket Date 2024-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-08-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-08-07
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notic
View View File
Docket Date 2024-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-12-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-12-11
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by December 11, 2024.
View View File
CHRISTINA PAYLAN, M. D. VS JOHN H. TREVENA, ESQ., ET AL. 2D2018-2624 2018-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5202

Parties

Name CHRISTINA PAYLAN
Role Petitioner
Status Active
Name JOHN H. TREVENA, ESQ.
Role Respondent
Status Active
Representations JEFFREY B. FABIAN, ESQ., JONATHAN J. ELLIS, ESQ.
Name WILLIAM ANDERSON INC.
Role Respondent
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2018-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-08-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Villanti, and Atkinson
Docket Date 2018-08-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's motion to cross reference appendices in petitions 2D18-2400 and 2D18-2624 and/or in the alternative motion to travel together is granted. Petitioner's petitions in 2D18-2400 and 2D18-2624 for writ of prohibition are denied.
Docket Date 2018-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
Docket Date 2018-07-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHN H. TREVENA, ESQ.
Docket Date 2018-07-11
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 20 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-07-03
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION
Docket Date 2018-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CHRISTINA PAYLAN, M. D. VS JOHN H. TREVENA, ESQ., ET AL. 2D2018-2400 2018-06-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005202

Parties

Name CHRISTINA PAYLAN
Role Petitioner
Status Active
Name WILLIAM ANDERSON INC.
Role Respondent
Status Active
Name JOHN H. TREVENA, ESQ.
Role Respondent
Status Active
Representations JONATHAN J. ELLIS, ESQ., JEFFREY B. FABIAN, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's motion to cross reference appendices in petitions 2D18-2400 and 2D18-2624 and/or in the alternative motion to travel together is granted. Petitioner's petitions in 2D18-2400 and 2D18-2624 for writ of prohibition are denied.
Docket Date 2018-08-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Villanti, and Atkinson
Docket Date 2018-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CROSS REFERENCE APPENDICES IN PETITIONS 2D18-2400 AND 2D18-2624 AND/OR IN THE ALTERNATIVE MOTION TO TRAVEL TOGETHER
Docket Date 2018-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
Docket Date 2018-07-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX
On Behalf Of JOHN H. TREVENA, ESQ.
Docket Date 2018-07-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHN H. TREVENA, ESQ.
Docket Date 2018-07-11
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 20 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ PP CHRISTINA PAYLAN, M. D.
On Behalf Of CHRISTINA PAYLAN
Docket Date 2018-06-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-06-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-06-20
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of CHRISTINA PAYLAN
WILLIAM ANDERSON VS LAURA MC DONOUGH, ESTATE OF: HELEN E. ANDERSON 2D2014-2605 2014-05-27 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
12-722-CP

Parties

Name WILLIAM ANDERSON INC.
Role Appellant
Status Active
Representations ROBERT P. HENDERSON, ESQ.
Name ESTATE OF: HELEN E. ANDERSON
Role Appellee
Status Active
Name LAURA MC DONOUGH
Role Appellee
Status Active
Representations KENNETH E. KEMP, I I, ESQ., SCOTT FADEN, ESQ., ROBERT L. DONALD, ESQ., PAMELA D. KELLER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ fees, costs reversed, and remanded.
Docket Date 2015-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ RICHARDS
Docket Date 2015-04-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ Transmitt the record.
Docket Date 2015-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ Arrange for record transmission in this appeal and 14-1139 or risk dismissal.
Docket Date 2014-12-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-10-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8-AB DUE 10/08/14
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26-AB DUE 09/29/14
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-08-08
Type Order
Subtype Order to Travel Together
Description travel together ~ with 14-1139
Docket Date 2014-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-1139
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-05-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
WILLIAM ANDERSON VS LAURA MC DONOUGH 2D2014-1139 2014-03-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
12-722-CP

Parties

Name WILLIAM ANDERSON INC.
Role Appellant
Status Active
Representations SCOTT FADEN, ESQ., ROBERT P. HENDERSON, ESQ.
Name ESTATE OF HELEN E. ANDERSON
Role Appellee
Status Active
Name LAURA MC DONOUGH
Role Appellee
Status Active
Representations ROBERT L. DONALD, ESQ., KENNETH E. KEMP, I I, ESQ., PAMELA D. KELLER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2015-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD RICHARDS
Docket Date 2015-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ see order in 14-2605/ arrange for record transmission or risk dismissal
Docket Date 2014-12-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8-AB DUE 10/08/14
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26-AB DUE 09/29/14
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-08-08
Type Order
Subtype Order to Travel Together
Description travel together ~ with 14-2605
Docket Date 2014-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D14-2605
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA MC DONOUGH
Docket Date 2014-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-30
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 ANDERSON
Docket Date 2014-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 06/30/2014
On Behalf Of WILLIAM ANDERSON
Docket Date 2014-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM ANDERSON

Documents

Name Date
Domestic Profit 2018-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2301737 Intrastate Non-Hazmat 2013-05-06 - - 1 2 Auth. For Hire
Legal Name WILLIAM ANDERSON
DBA Name CLASSIC CAR RESTORATION
Physical Address 206 E WASHINGTON AVE, DELAND, FL, 32724, US
Mailing Address 2410 W MEMORIAL RD STE C 533, OKLAHOMA CITY, OK, 73134, US
Phone (203) 465-2423
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1295182 Intrastate Non-Hazmat 2004-10-13 335000 2004 1 1 Priv. Pass. (Business)
Legal Name WILLIAM ANDERSON
DBA Name LOLLYPOP RANCH INC
Physical Address 13130 LURAY RD, SOUTHWEST RANCHES, FL, 33330, US
Mailing Address 13130 LURAY RD, SOUTHWEST RANCHES, FL, 33330, US
Phone (954) 680-8359
Fax -
E-mail LOLLYPOPRANCH@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State