Search icon

WILLIAM DUVAL, INC.

Company Details

Entity Name: WILLIAM DUVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000023906
FEI/EIN Number 59-3235614
Address: 2700 LAKEWOOD LANE, EUSTIS, FL 32726
Mail Address: 2700 LAKEWOOD LANE, EUSTIS, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
TARA FINANCIAL SERVICES, INC. Agent

President

Name Role Address
CHANDLER, WILLIAM D President 2700 LAKEWOOD LANE, EUSTIS, FL 32726

Director

Name Role Address
CHANDLER, WILLIAM D Director 2700 LAKEWOOD LANE, EUSTIS, FL 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM DUVAL, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2091 2023-09-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-9404

Parties

Name WILLIAM DUVAL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell, Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WILLIAM DUVAL
Docket Date 2024-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve AMENDED Initial Brief
On Behalf Of WILLIAM DUVAL
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WILLIAM DUVAL
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2024-03-05
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 DUVAL
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 120 days from the date of this order.
Docket Date 2023-10-27
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 DUVAL
Docket Date 2023-10-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - 91 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-09-28
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order ofAugust 23, 2023. As of the time this order has issued this court has not received abookmarked electronic record as required by Florida Rule of Appellate Procedure9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this courtwithin ten days.
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of WILLIAM DUVAL
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of WILLIAM DUVAL
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA is in med/ctn.
Docket Date 2024-08-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served June 14, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
WILLIAM DUVAL VS STATE OF FLORIDA 2D2021-3391 2021-11-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-9404

Parties

Name WILLIAM DUVAL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM DUVAL
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-12-06
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 DUVAL
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - POLO - REDACTED - 117 PAGES
Docket Date 2021-11-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-11-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DUVAL
WILLIAM DUVAL VS STATE OF FLORIDA 2D2014-5361 2014-11-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-9404

Parties

Name WILLIAM DUVAL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-08
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Silberman, LaRose and Lucas
Docket Date 2015-05-08
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary
Docket Date 2015-04-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-02
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response
Docket Date 2015-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of WILLIAM DUVAL
Docket Date 2015-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION
On Behalf Of WILLIAM DUVAL
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB
Docket Date 2014-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JB/ To amended petition
Docket Date 2014-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD IN ABEYANCE PETITIONER'S PETITION FOR BELATED APPEAL
On Behalf Of WILLIAM DUVAL
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-11-17
Type Petition
Subtype Petition
Description Petition Filed ~ NEW # 2D15-2072
On Behalf Of WILLIAM DUVAL

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State