Search icon

ANNE WILLIAMS, INC.

Company Details

Entity Name: ANNE WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 1998 (26 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: P98000099168
Address: 3700 BEACH DRIVE SE, ST. PETERSBURG, FL, 33705
Mail Address: 3700 BEACH DRIVE SE, ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ANNE Agent 3700 BEACH DRIVE SE, ST. PETERSBURG, FL, 33705

Director

Name Role Address
WILLIAMS ANNE Director 3700 BEACH DRIVE SE, ST. PETERSBURG, FL, 33705

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
DONALD WILLIAMS AND ANNE WILLIAMS VS FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE HOMEOWNERS INSURANCE 5D2024-0244 2024-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-001386-A

Parties

Name DONALD & WILLIAMS LLC
Role Appellant
Status Active
Representations Aaron D. Silvers, Jeremy T. Schilling, Lateshia Frye
Name ANNE WILLIAMS, INC.
Role Appellant
Status Active
Name Frontline Homeowners Insurance
Role Appellee
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Paulo R. Lima, William Matthew Mitchell, Elizabeth K. Russo, Christopher Alan Tice
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ F/FEE ACKNOWLEDGED; ABSENT AA FILING MOT REINSTATE APPEAL SHALL REMAIN CLOSED
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Matthew Mitchell 125715
On Behalf Of First Protective Insurance Company
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/29/2024
On Behalf Of Donald Williams

Documents

Name Date
Domestic Profit 1998-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State