Search icon

WILLIAM STEPHENS INC - Florida Company Profile

Company Details

Entity Name: WILLIAM STEPHENS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM STEPHENS 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: 30 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000074392
Address: 601 PARK ROAD, MASCOTTE, FL, 34753
Mail Address: 601 PARK ROAD, MASCOTTE, FL, 34753
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS WILLIAM President 601 PARK ROAD, MASCOTTE, FL, 34753
STEPHENS WILLIAM Agent 601 PARK ROAD, MASSCOTTE, FL, 34753

Events

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

Court Cases

Title Case Number Docket Date Status
WILLIAM STEPHENS, CAROL GREY & KEELY CINKOTA VS HENDRY COUNTY, FL 2D2016-3714 2016-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2014CA633

Parties

Name CAROL GREY
Role Appellant
Status Active
Representations JUSTINE THOMPSON COWAN, ESQ., SUSAN V. WARNER, ESQ., CASSANDRA CRAWFORD, ESQ., CHRISTOPHER A. BERRY, ESQ.
Name KEELY CINKOTA
Role Appellant
Status Active
Name WILLIAM STEPHENS INC
Role Appellant
Status Active
Name Hendry County, FL
Role Appellee
Status Active
Representations MARK F. LAPP, ESQ., Edward A. Dion, Esq.
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for attorneys' fees is denied.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-12-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - January 2-20, 2018
On Behalf Of CAROL GREY
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of CAROL GREY
Docket Date 2017-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hendry County, FL
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ISSUANCE OF A WRITTEN OPINION, CLARIFICATION, REHEARING, REHEARING EN BANC AND FOR CERTIFICATION
On Behalf Of Hendry County, FL
Docket Date 2017-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR ISSUANCE OF A WRITTEN OPINION, CLARIFICATION, REHEARING, REHEARING EN BANC AND FOR CERTIFICATION
On Behalf Of CAROL GREY
Docket Date 2017-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorneys' fees is denied.
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants' motion filed June 23, 2017, for continuance of oral argument is granted. Oral argument scheduled for August 22, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-06-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CAROL GREY
Docket Date 2017-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CAROL GREY
Docket Date 2017-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAROL GREY
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Hendry County, FL
Docket Date 2017-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROL GREY
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAROL GREY
Docket Date 2017-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 740 PAGES
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-03
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 CAROL GREY
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hendry County, FL
Docket Date 2017-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2017-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CAROL GREY
Docket Date 2017-01-11
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 CAROL GREY
Docket Date 2017-01-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' UNOPPOSED MOTION FOR ADDITIONAL TIME AND RELINQUISHMENT OF JURISDICTION TO OBTAIN FINAL ORDER AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CAROL GREY
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - November 21-30, 2016 and December 21, 2016 through January 4, 2017
On Behalf Of CAROL GREY
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2016-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100 FEE
On Behalf Of CAROL GREY
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-IB DUE 01/17/17
On Behalf Of CAROL GREY
Docket Date 2016-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SLOAN - 1305 PAGES
On Behalf Of HENDRY CLERK
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROL GREY
Docket Date 2016-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROL GREY
WILLIAM STEPHENS VS STATE OF FLORIDA 4D2015-4688 2015-12-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-2177 CF10A

Parties

Name WILLIAM STEPHENS INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the Petition for Belated Alternatively Motion to Reinstate Appeal is denied on the merits.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2015-12-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM STEPHENS
Docket Date 2015-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILLIAM STEPHENS
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 2018-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State