Entity Name: | THE WILLIAM STANLEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Aug 2022 (2 years ago) |
Document Number: | P22000064079 |
FEI/EIN Number | 88-3819486 |
Address: | 1315 South Howard Ave Suite 201, Tampa, FL 33606 |
Mail Address: | 1315 South Howard Ave Suite 201, Tampa, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELKER, MICHELLE M | Agent | 1315 South Howard Ave Suite 201, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
DELKER, MICHELLE M | President | 1610 BEACONSFIELD DRIVE, WESLEY CHAPEL, FL 33543 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000131626 | MICHAEL A HAAS & ASSOCIATES | ACTIVE | 2024-10-27 | 2029-12-31 | No data | 1315 SOUTH HOWARD AVE SUITE 201, TAMPA, FL, 33606 |
G22000098556 | THE WILLIAM STANLEY CFO GROUP | ACTIVE | 2022-08-20 | 2027-12-31 | No data | 1610 BEACONSFIELD DRIVE, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 1315 South Howard Ave Suite 201, Tampa, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 1315 South Howard Ave Suite 201, Tampa, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 1315 South Howard Ave Suite 201, Tampa, FL 33606 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES DONNAN II VS SANDRA WIENER, INDIVIDUALLY, AS CURATOR OF THE BETTY M. CRAIG, AND AS SUCCESSOR TRUSTEE OF THE BETTY M. CRAIG TRUST, DATED NOVEMBER 3, 2005, AS AMENDED, CYNTHIA HORNING, INDIVIDUALLY, ET AL. | 5D2020-1125 | 2020-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James Donnan II |
Role | Appellant |
Status | Active |
Representations | Stanley H. Griffis, III |
Name | Rebecca Layman |
Role | Appellee |
Status | Active |
Name | THE WILLIAM STANLEY CORPORATION |
Role | Appellee |
Status | Active |
Name | Ashley Cumbo |
Role | Appellee |
Status | Active |
Name | Cynthia Horning |
Role | Appellee |
Status | Active |
Name | Sandra Wiener |
Role | Appellee |
Status | Active |
Representations | Alexander S. Douglas, II, Catherine P. Hanna, Lori N. Hagan |
Name | Kyle McCall |
Role | Appellee |
Status | Active |
Name | Samantha Wiener |
Role | Appellee |
Status | Active |
Name | Catherine Wiener |
Role | Appellee |
Status | Active |
Name | Erin Horning |
Role | Appellee |
Status | Active |
Name | Scott McCall |
Role | Appellee |
Status | Active |
Name | Christine Wiener |
Role | Appellee |
Status | Active |
Name | Estate of Betty M. Craig |
Role | Appellee |
Status | Active |
Name | Hon. John Dean Moxley, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-06-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-05-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2020-05-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-05-21 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO SHOW CAUSE ORDER |
On Behalf Of | Sandra Wiener |
Docket Date | 2020-05-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sandra Wiener |
Docket Date | 2020-05-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/8 ORDER |
On Behalf Of | James Donnan II |
Docket Date | 2020-05-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2020-05-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/7/2020 |
On Behalf Of | James Donnan II |
Docket Date | 2020-05-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James Donnan II |
Docket Date | 2020-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-19 |
Domestic Profit | 2022-08-15 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State