Entity Name: | THE WILLIAM STANLEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE WILLIAM STANLEY CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | P22000064079 |
FEI/EIN Number |
88-3819486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 South Howard Ave Suite 201, Tampa, FL, 33606, US |
Mail Address: | 1315 South Howard Ave Suite 201, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELKER MICHELLE M | President | 1610 BEACONSFIELD DRIVE, WESLEY CHAPEL, FL, 33543 |
DELKER MICHELLE M | Agent | 1315 South Howard Ave Suite 201, Tampa, FL, 33606 |
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 | - | 1315 SOUTH HOWARD AVE SUITE 201, TAMPA, FL, 33606 |
G22000098556 | THE WILLIAM STANLEY CFO GROUP | ACTIVE | 2022-08-20 | 2027-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 1315 South Howard Ave Suite 201, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 1315 South Howard Ave Suite 201, Tampa, FL 33606 | - |
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: 03 Apr 2025
Sources: Florida Department of State