Search icon

WILLIAM CASE INC

Company Details

Entity Name: WILLIAM CASE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2018 (7 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P18000009770
FEI/EIN Number 83-3093570
Address: 7429 Deer Path Lane, Land O'Lakes, FL, 34637, US
Mail Address: 7429 Deer Path Lane, Land O'Lakes, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CASE WILLIAM Agent 7429 Deer Path Lane, Land O'Lakes, FL, 34637

President

Name Role Address
CASE WILLIAM President 7429 Deer Path Lane, Land O'Lakes, FL, 34637

Director

Name Role Address
CASE WILLIAM Director 7429 Deer Path Lane, Land O'Lakes, FL, 34637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 7429 Deer Path Lane, Land O'Lakes, FL 34637 No data
CHANGE OF MAILING ADDRESS 2019-01-10 7429 Deer Path Lane, Land O'Lakes, FL 34637 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 7429 Deer Path Lane, Land O'Lakes, FL 34637 No data

Court Cases

Title Case Number Docket Date Status
William Case, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1205 2024-05-22 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CF-17402-XX

Parties

Name WILLIAM CASE INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General, Christopher Alexander Manon
Name Hon. Donna Marie Padar
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis/Affidavit of indigency
On Behalf Of WILLIAM CASE
Docket Date 2024-08-13
Type Disposition by Order
Subtype Denied
Description To the extent petitioner's petition for writ of prohibition seeks to compel rulings on petitioner's motions to discharge counsel, the petition is denied. See Fla. R. Crim. P. 3.210. Otherwise, petitioner's petition is stricken because petitioner is represented by counsel in the lower tribunal. See Logan v. State, 846 So. 2d 472, 477 (Fla. 2003).
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to Court order dated 07/05/24
On Behalf Of WILLIAM CASE
Docket Date 2024-07-22
Type Response
Subtype Response
Description RESPONSE TO COURT'S ORDER DATED JULY 5, 2024
On Behalf Of State of Florida
Docket Date 2024-07-05
Type Order
Subtype Order
Description The petitioner in the above-styled case has filed a Petition for Writ of Prohibition that in part, seeks to remove Petitioner's public defender. Petitioner's response, docketed on July 2, 2024, alleges Petitioner filed motions to discharge counsel in June 2022, October 2023, and March 2024. However, Petitioner alleges these motions have not been ruled on. Within fifteen days of the date of this order, the Attorney General shall serve a response addressing Petitioner's allegations that his motions to discharge counsel have not been ruled on, attaching any relevant orders.
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response
On Behalf Of WILLIAM CASE
Docket Date 2024-06-24
Type Order
Subtype Order to Supplement Petition
Description Within fifteen days of the date of this order, Petitioner shall supplement the petition with: (1) a statement addressing whether petitioner has filed a motion to discharge counsel; (2) the dates any such motions were filed; (3) whether the court has ruled on those motions; and (4) the dates of any such order. Failure to timely comply with this order will subject this petition to dismissal without further notice.
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that Petitioner is insolvent, and Petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by Respondent within twenty days.
View View File
Docket Date 2024-05-22
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. 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.
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
WILLIAM CASE VS STATE OF FLORIDA 2D2023-1731 2023-08-14 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CF-17402-NC

Parties

Name WILLIAM CASE INC
Role Petitioner
Status Active
Name HON. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa

Docket Entries

Docket Date 2023-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s filing dated November 7, 2023, and docketed on December 15, 2023, is stricken as unauthorized. The petition was dismissed on August 23, 2023, and this case is closed. No further unauthorized filings by Petitioner in this case number will receive judicial attention.
Docket Date 2023-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of WILLIAM CASE
Docket Date 2023-10-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner’s "motion for temporary injunction" is denied. Petitioner’s petition forwrit of prohibition was dismissed on August 23, 2023.
Docket Date 2023-10-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WILLIAM CASE
Docket Date 2023-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan ~ As it appears that the petitioner is represented by counsel in the proceeding in the trial court, the petition for writ of prohibition is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2023-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and LUCAS
Docket Date 2023-08-15
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this originalproceeding persuade this court that petitioner is insolvent, and petitioner is accordinglydeclared insolvent within the meaning of chapter 57, Florida Statutes, for purposes ofthe filing fee associated with this petition. This determination is subject to rebuttal byrespondent within twenty days.
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of WILLIAM CASE
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM CASE

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-01-10
Domestic Profit 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State