Search icon

MARCUS & WILLIAMS, INC.

Company Details

Entity Name: MARCUS & WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000032040
FEI/EIN Number 65-0975099
Address: 127 AUBURN WOODS CIR, VENICE, FL 34292
Mail Address: 127 AUBURN WOODS CIR, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAITHNESS, WILLIAM Agent 127 AUBURN WOODS CIR., VENICE, FL 34292

President

Name Role Address
CAITHNESS, WILLIAM President 127 AUBURN WOODS CIR, VENICE, FL 34292

Director

Name Role Address
CAITHNESS, WILLIAM Director 127 AUBURN WOODS CIR, VENICE, FL 34292
CAITHNESS, MARILYN S Director 127 AUBURN WOODS CIR, VENICE, FL 34292

Secretary

Name Role Address
CAITHNESS, MARILYN S Secretary 127 AUBURN WOODS CIR, VENICE, FL 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-22 127 AUBURN WOODS CIR, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 127 AUBURN WOODS CIR, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 127 AUBURN WOODS CIR., VENICE, FL 34292 No data

Court Cases

Title Case Number Docket Date Status
MARCUS WILLIAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-2220 2024-10-18 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
23-CF-013273-AOR

Parties

Name MARCUS & WILLIAMS, INC.
Role Petitioner
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency, as previously ordered by this Court. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis is granted and the Clerk of the District Court of Appeal, Sixth District, issues this certificate of indigency in compliance with section 57.081 or 57.085, Florida Statutes. The filing fee for this case is waived.
View View File
Docket Date 2024-10-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-12-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - EX PARTE MOTION FOR DISMISSAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - EX PARTE MOTION
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty-one days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MARCUS WILLIAMS, etc., et al., VS PRIME 112, et al., 3D2023-0463 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22976

Parties

Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Representations ADAM C. FINKEL
Name MULES RESTAURANT GROUP
Role Appellee
Status Active
Name PRIME 112, LLC
Role Appellee
Status Active
Representations CLAIRE ARMAGNAC-RODRIGUEZ, JEFFREY A. MOWERS
Name SOUTHPARK MANAGEMENT LLC
Role Appellee
Status Active
Name BROWNS HOLDING, LLC
Role Appellee
Status Active
Name BROWNS HOTEL, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ April 4, 2023, notice is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2023.
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S WITHDRAW NOTICE OF APPEAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MARCUS A. WILLIAMS VS STATE OF FLORIDA 5D2013-0687 2013-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-14763-B/O

Parties

Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2013-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-03-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ BELATED NOA IS TREATED AS A PET FOR BELATED APPEAL
Docket Date 2013-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR BELATED APPEAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2013-02-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-23
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State