Search icon

ANTWAN WILLIAMS INC

Company Details

Entity Name: ANTWAN WILLIAMS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000033791
Address: 4764 WALDEN CIRCLE, 418 (R), ORLANDO, FL 32811
Mail Address: 4764 WALDEN CIRCLE, 418 (R), ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, TOD Agent 4764 WALDEN CIRCLE, 418, ORLANDO, FL 32811

President

Name Role Address
WILLIAMS, TOD A President 4764 WALDEN CIRCLE, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANTWAN WILLIAMS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0274 2024-01-31 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
22011516CF10A

Parties

Name ANTWAN WILLIAMS INC
Role Appellant
Status Active
Representations Darin Leigh Weiss, Palm Beach Public Defender, Summer Ivy Hill
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pablo Ignacio Tapia
Name Hon. Barbara Duffy
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Antwan Williams
Docket Date 2024-03-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Antwan Williams
Docket Date 2024-05-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 19, 2024.
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Antwan Williams
Docket Date 2024-04-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO May 19, 2024.
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Antwan Williams
Docket Date 2024-10-29
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-10-01
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Record - 16 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Amended Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-07-09
Type Response
Subtype Response
Description Response regarding the designation of Transcripts
Docket Date 2024-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-06-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 20, 2024.
Docket Date 2024-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2025-01-02
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's July 10, 2024 amended motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that the time for filing Appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
View View File
Docket Date 2024-03-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential - 41 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File

Documents

Name Date
Domestic Profit 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226278704 2021-04-02 0491 PPP 9269 Shepton St N/A, Orlando, FL, 32825-3786
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3786
Project Congressional District FL-10
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.44
Forgiveness Paid Date 2021-11-05
7092409008 2021-05-23 0455 PPS 2013 E Robson St, Tampa, FL, 33610-1071
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1071
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.96
Forgiveness Paid Date 2021-08-11
6576759010 2021-05-22 0455 PPP 21624 SW 98th Pl, Cutler Bay, FL, 33190-1150
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33190-1150
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20890.08
Forgiveness Paid Date 2021-09-13
7018868807 2021-04-21 0455 PPP 2013 E Robson St, Tampa, FL, 33610-1071
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1071
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20892.93
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State