Search icon

WILLIAM LAWRENCE, INC.

Company Details

Entity Name: WILLIAM LAWRENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 1998 (27 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: P98000026937
Address: 1123 JORDAN AVE, ORLANDO, FL, 32809
Mail Address: 1123 JORDAN AVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE WILLIAM Agent 1123 JORDAN AVE., ORLANDO, FL, 32809

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 Lawrence, Petitioner(s) v. State of Florida, Respondent(s). 1D2024-1983 2024-08-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2024-CF-1887

Parties

Name WILLIAM LAWRENCE, INC.
Role Petitioner
Status Active
Representations Amanda Leigh Valter, Jessica J. Yeary
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody, Trisha Meggs Pate, Pamela Martin Watt, Adam Blair Wilson
Name Hon. Stephen Sebastian Everett
Role Judge/Judicial Officer
Status Active
Name Criminal Appeals TLH Attorney General
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-10-18
Type Response
Subtype Response
Description Response to petition
On Behalf Of State of Florida
Docket Date 2024-09-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William Lawrence
Docket Date 2024-08-14
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of William Lawrence
Docket Date 2024-08-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of William Lawrence
Docket Date 2024-08-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of William Lawrence
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
Domestic Profit 1998-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State