Search icon

TONY & WILLIAMS CORPORATION - Florida Company Profile

Company Details

Entity Name: TONY & WILLIAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY & WILLIAMS CORPORATION 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: 08 Apr 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: P99000032336
FEI/EIN Number 650911704

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

Address: 13258 SW 8 STREET, MIAMI, FL, 33184
Mail Address: 13258 SW 8 STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANA ANTONIO Director 640 SW 116 COURT, MIAMI, FL, 33174
ZAMBRANA ANTONIO President 640 SW 116 COURT, MIAMI, FL, 33174
ZAMBRANA ANTONIO Secretary 640 SW 116 COURT, MIAMI, FL, 33174
ZAMBRANA NIEVES Agent 640 SW 116TH CRT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-04-26 ZAMBRANA, NIEVES -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 640 SW 116TH CRT, MIAMI, FL 33174 -

Court Cases

Title Case Number Docket Date Status
Tony Williams, Petitioner(s) v. J. Harrell Reid, Respondent(s) SC2023-0924 2023-06-26 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Hamilton County
242023CF000097CFAXMX

Parties

Name TONY & WILLIAMS CORPORATION
Role Petitioner
Status Active
Name J. Harrell Reid
Role Respondent
Status Active
Name Hon. Melissa G. Olin
Role Judge/Judicial Officer
Status Active
Name Hamilton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Address Change
Description Notice of Address Change
View View File
Docket Date 2023-10-23
Type Letter-Case
Subtype Letter
Description Letter * Mailed docket sheet to petitioner on 10/23/23. *
View View File
Docket Date 2023-08-14
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned * Return to Sender. Not at this address. Petitioner copy of order issued on 8/2/23. Placed with file. *
View View File
Docket Date 2023-07-24
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Return to Sender. Unable to Forward. * Petitioner copy of acknowledgement letter issued on 6/26/23 * Placed with file.
View View File
Docket Date 2023-07-20
Type Letter-Case
Subtype Letter
Description Letter: Letter from Williams to Mr. Wilson
On Behalf Of Tony Williams
View View File
Docket Date 2023-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-06-26
Type Event
Subtype No Fee Required
Description No Fee Required-Habeas
Docket Date 2023-06-26
Type Petition
Subtype Petition Filed
Description Habeas Petition
On Behalf Of Tony Williams
View View File
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry (Address confirmation)
View View File
Docket Date 2023-08-02
Type Disposition
Subtype Transferred
Description The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Third Judicial Circuit in and for Hamilton County, Florida. 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 has been properly denominated as a petition for writ of habeas corpus. 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 207 NE First Street, Room 106, Jasper, Florida 32052.
View View File
TONY WILLIAMS VS MARK INCH, SECRETARY OF DEPT. OF CORRECTIONS 4D2020-0472 2020-02-19 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472019CA000341

Parties

Name TONY & WILLIAMS CORPORATION
Role Appellant
Status Active
Name Mark Inch, Secretary of Department of Corrections
Role Respondent
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's March 27, 2020 motion for rehearing is denied.
Docket Date 2020-03-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Tony Williams
Docket Date 2020-03-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 13, 2020 order is amended as follows: ORDERED that petitioner's March 11, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee(s) with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee(s).Appellant may re-file the document with a proper certificate of service which indicatesservice on the appellee(s) within fifteen (15) days from the date of this order.
Docket Date 2020-03-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's March 11, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2020-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN**
On Behalf Of Tony Williams
Docket Date 2020-02-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the petition for belated is denied. The failure of the order dismissing the habeas corpus petition to advise of the right to appeal provides no basis for a belated appeal. See Johnson v. State, 961 So. 2d 195 (Fla. 2007).LEVINE, C.J., GERBER and KLINGENSMITH, JJ., concur
Docket Date 2020-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-02-19
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Tony Williams
TONY WILLIAMS VS STATE OF FLORIDA 2D2014-4114 2014-08-29 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
04-CF-16544

Parties

Name TONY & WILLIAMS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-15
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 2014-09-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TONY WILLIAMS
Docket Date 2014-09-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-08-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-08-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONY WILLIAMS
TONY WILLIAMS VS TONY CAMERON, SHERIFF SC2012-1991 2012-09-21 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
12000367-CFMA

Parties

Name TONY & WILLIAMS CORPORATION
Role Petitioner
Status Active
Name TONY CAMERON, SHERIFF
Role Respondent
Status Active
Name Hon. Barry Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-12-10
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's letter filed with this Court on November 18, 2013, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2013-11-18
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 11/13/2013: LETTER STRICKEN & ADVISED PETITIONER THAT CASE IS FINAL IN THIS COURT AND THAT NO FURTHER PLEADINGS MAY BE FILED; 12/10/2013
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-10-11
Type Letter-Case
Subtype Letter
Description LETTER ~ ADVISED PETITIONER THAT CASE HAS BEEN TRANSFERRED AND PLEADINGS FORWARDED TO SUWANEE COUNTY
View View File
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417119
Docket Date 2013-09-06
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/28/2013; FORWARDED TO THIRD JUDICIAL CIRCUIT
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-08-12
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/07/2013; FORWARDED TO THIRD JUDICIAL CIRCUIT
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-06-10
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-05-07
Type Letter-Case
Subtype Letter
Description LETTER ~ ADVISING CLIENT THAT CASE HAS BEEN TRANSFERRED TO THE THIRD CIRCUIT COURT AND LETTERS FORWARDED AS WELL
View View File
Docket Date 2013-05-03
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 4/30/13: 5/7/13 ADVISED THAT CASE HAS BEEN TRANSFERRED & LETTERS FWD TO THIRD CIRCUIT COURT
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-04-03
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 03/31/2013 (FILED BY THIRD PARTY): 5/7/13 DATED 4/30/13: 5/7/13 ADVISED THAT CASE HAS BEEN TRANSFERRED & LETTERS FWD TO THIRD CIRCUIT COURT
View View File
Docket Date 2013-04-02
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 03/28/2013 (FILED BY THIRD PARTY): 5/7/2013 DATED 4/30/13: 5/7/13 ADVISED THAT CASE HAS BEEN TRANSFERRED & LETTERS FWD TO THIRD CIRCUIT COURT
View View File
Docket Date 2013-03-27
Type Letter-Case
Subtype Letter
Description LETTER ~ This is to advise you that your emergency letter received by this office on March 25, 2013, has been forwarded to the Circuit Court of the Third Judicial Circuit in and for Suwannee County, Florida, to be placed with case number SC12-1991, which was transferred to that Court on March 22, 2013. Any future pleadings filed in the above case should be filed in the above mentioned circuit court.
View View File
Docket Date 2013-03-25
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ DATED 03/14/2011, FINDING DEFENDANT COMPETENT TO PROCEED (COPY)
View View File
Docket Date 2013-03-25
Type Letter-Case
Subtype Letter
Description LETTER ~ FILED AS "EMERGENCY LETTER" (03/27/13: FORWARDED TO TRANSFER COURT)
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-03-22
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted multiple filings, which this Court has treated as a petition for writ of habeas corpus. The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Third Judicial Circuit in and for Suwannee County, Florida. Any and all pending motions in this case are hereby deferred to the transferee court.
View View File
Docket Date 2013-03-14
Type Letter-Case
Subtype Letter
Description LETTER ~ FROM DOC DATED 02/15/2013 TO HON. BARRY BARKER RE: TONY WILLIAMS
View View File
Docket Date 2013-02-15
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 02/13/2013 W/ATTACHMENTS
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-02-07
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 02/03/2013 W/ATTACHMENTS
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-01-25
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-02-01
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-01-22
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TONY WILLIAMS
Docket Date 2013-01-18
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2013-01-10
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TONY WILLIAMS
Docket Date 2012-12-19
Type Letter-Case
Subtype Letter
Description LETTER ~ W/ATTACHMENTS
On Behalf Of TONY WILLIAMS
Docket Date 2012-12-06
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/01/2012
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2012-11-19
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 11/14/2012
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2012-11-15
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS A LETTER
On Behalf Of TONY WILLIAMS
Docket Date 2012-11-05
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: COPY OF ACKNOWLEDGMENT LETTER (11/06/2012: SENT COPY OF ACKNOWLEDGMENT LETTER)
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2012-10-15
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2012-10-01
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2012-09-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2012-09-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2012-09-21
Type Letter-Case
Subtype Letter
Description LETTER ~ (REC'D 09/20/2012)
On Behalf Of TONY WILLIAMS
View View File
Docket Date 2012-09-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-09-21
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A LETTER & TREATED AS PET-HABEAS CORPUS
On Behalf Of TONY WILLIAMS
View View File

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17
Domestic Profit 1999-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895288804 2021-04-11 0455 PPS 5063 28th Ave SW, Naples, FL, 34116-7613
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18582
Loan Approval Amount (current) 18582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7613
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18797.35
Forgiveness Paid Date 2022-06-13
3632958507 2021-02-24 0455 PPP 5063 28th Ave SW, Naples, FL, 34116-7613
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12429
Loan Approval Amount (current) 12429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7613
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12503.57
Forgiveness Paid Date 2021-10-04
9132828907 2021-05-12 0455 PPP 1684 Fruitwood Dr, Lakeland, FL, 33805-2675
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-2675
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20968.57
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State