Search icon

ROBERT LEE WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT LEE WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LEE 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: 09 Feb 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000013664
FEI/EIN Number 650906544

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9018 EDGEWATER DR., CLERMONT, FL, 34711
Mail Address: 9018 EDGEWATER DR., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT L Chief Executive Officer 9018 EDGEWATER DR., CLERMONT, FL, 34711
WILLIAMS ROBERT L Agent 9018 EDGEWATER DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 9018 EDGEWATER DR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2003-05-05 9018 EDGEWATER DR., CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 9018 EDGEWATER DR., CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
ROBERT LEE WILLIAMS VS STATE OF FLORIDA 5D2017-0612 2017-02-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
16-CF-010960-A-OR

Parties

Name ROBERT LEE WILLIAMS, INC.
Role Appellant
Status Active
Representations NOEL A. PELELLA, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-10-09
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRF
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of State of Florida
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/19
On Behalf Of State of Florida
Docket Date 2017-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB W/IN 20 DAYS
Docket Date 2017-06-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 6/30
Docket Date 2017-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/28 ORDER
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL - EVIDENCE - PAPER - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 6/28.
Docket Date 2017-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/21
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (586 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-03-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2017-02-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/17
On Behalf Of ROBERT LEE WILLIAMS
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT LEE WILLIAMS VS MICHAEL D. CREWS, ETC. SC2014-0642 2014-04-02 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
00-974-CF

Parties

Name ROBERT LEE WILLIAMS, INC.
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. John Crawford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ ORDER DATED 05/07/2014 DENYING MOTION TO CORRECT SENTENCE
Docket Date 2014-04-29
Type Disposition
Subtype Tsfr Circ Ct (3.800(A))
Description DISP-TSFR CIRC CT (3.800(A)) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Fourth Judicial Circuit in and for Nassau County, Florida (Case No. 00-974-CF), for consideration as a motion to correct sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(a). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion to correct sentence. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 76347 Veterans Way, Suite 456, Yulee, FL 32097.
Docket Date 2014-04-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2014-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2014-04-02
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS NOTICE TO THE COURT & TREATED AS PET-HABEAS CORPUS
On Behalf Of ROBERT LEE WILLIAMS

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State