Search icon

THE WILLIAM STANLEY CORPORATION

Company Details

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

Agent

Name Role Address
DELKER, MICHELLE M Agent 1315 South Howard Ave Suite 201, Tampa, FL 33606

President

Name Role Address
DELKER, MICHELLE M President 1610 BEACONSFIELD DRIVE, WESLEY CHAPEL, FL 33543

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CP-046360

Parties

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

Documents

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