Search icon

L.T. WILLIAMS INC. - Florida Company Profile

Company Details

Entity Name: L.T. WILLIAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.T. WILLIAMS INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000082927
Address: 2435 WEST 2 AVE., HIALEAH, FL, 33012
Mail Address: 2435 WEST 2 AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTALEON GUILLERMO Director 5222 W. 24 WAY, HIALEAH, FL
PANTALEON LOURDES Director 5222 W. 24 WAY, HIALEAH, FL
PANTALEON GUILLERMO Agent 2435 WEST 2 AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
Steven R. Phelps, Petitioner(s) v. Ricky D. Dixon, Sec. of F.D.O.C., Warden Davis, Asst. Warden Bennett, H. Moss., J. Aikin, Lt. Williams, Sergeant John Doe, C. Neel, L. Thompson, Respondent(s). 1D2023-1729 2023-07-10 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal

Parties

Name Steven R. Phelps
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Warden Davis
Role Respondent
Status Active
Name Asst. Warden Bennett
Role Respondent
Status Active
Name H. Moss.
Role Respondent
Status Active
Name J. Aikin
Role Respondent
Status Active
Name Sergeant John Doe
Role Respondent
Status Active
Name C. Neel
Role Respondent
Status Active
Name L THOMPSON, LLC
Role Respondent
Status Active
Name L.T. WILLIAMS INC.
Role Respondent
Status Active
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to 10/20 order
On Behalf Of Steven R. Phelps
Docket Date 2023-10-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response to 09/08 order
On Behalf Of Steven R. Phelps
Docket Date 2023-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-08-14
Type Notice
Subtype Notice
Description Notice of demand
On Behalf Of Steven R. Phelps
Docket Date 2023-08-10
Type Order
Subtype Filing Docketed in Single Case
Description Filing Docketed in Single Case
View View File
Docket Date 2023-08-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service (moved to 1D23-1730 per 8/15 order)
On Behalf Of Steven R. Phelps
Docket Date 2023-08-07
Type Order
Subtype Filing Docketed in Single Case
Description Filing Docketed in Single Case
View View File
Docket Date 2023-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for rule
On Behalf Of Steven R. Phelps
Docket Date 2023-08-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of Steven R. Phelps
Docket Date 2023-07-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service on the notice filed
On Behalf Of Steven R. Phelps
Docket Date 2023-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Steven R. Phelps
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Petition for Writ of Mandamus (filed on 06/30/23)
On Behalf Of Steven R. Phelps
Docket Date 2023-07-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus; 11 pages
On Behalf Of Steven R. Phelps

Date of last update: 02 Apr 2025

Sources: Florida Department of State