Search icon

WILLIAM SAMPLE, INC.

Company Details

Entity Name: WILLIAM SAMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000072599
FEI/EIN Number 85-2940731
Address: 122 ORCHARD RIDGE LANE, BOCA RATON, FL 33431
Mail Address: 122 ORCHARD RIDGE LANE, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAMPLE, WILLIAM D Agent 122 ORCHARD RIDGE LANE, BOCA RATON, FL 33431

President

Name Role Address
SAMPLE, WILLIAM D President 122 ORCHARD RIDGE LANE, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098987 OCEAN FINANCIAL ACTIVE 2022-08-22 2027-12-31 No data 122 ORCHARD RIDGE LANE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM C. SAMPLE VS WELLS FARGO BANK, N.A. 4D2013-2883 2013-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA030895XX

Parties

Name WILLIAM SAMPLE, INC.
Role Appellant
Status Active
Representations RONNIE D. DYKES
Name WELLS FARGO BANK
Role Appellee
Status Active
Representations Amanda Renee Murphy
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM SAMPLE
Docket Date 2014-02-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Tammi Calderone has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed January 29, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before February 18, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-01-29
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 SAMPLE
Docket Date 2014-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 25, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before January 9, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2013-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK
Docket Date 2013-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM SAMPLE
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 15, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before November 4, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-15
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 SAMPLE
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's motion filed August 29, 2013, for rehearing of this Court's order dated August 15, 2013, is hereby denied.
Docket Date 2013-08-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING (EXHIBIT A)
On Behalf Of WILLIAM SAMPLE
Docket Date 2013-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/15/13 ORDER (DENIED 10/1/13)
On Behalf Of WILLIAM SAMPLE
Docket Date 2013-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNDERLYING ORDER
On Behalf Of WILLIAM SAMPLE
Docket Date 2013-08-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-08-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's emergency motion filed August 14, 2013, to stay lower court proceedings pending appeal is hereby denied.
Docket Date 2013-08-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (DENIED 8/15/13)
On Behalf Of WILLIAM SAMPLE
Docket Date 2013-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM SAMPLE
Docket Date 2013-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
Domestic Profit 2020-09-10

Date of last update: 14 Feb 2025

Sources: Florida Department of State