Search icon

ROBIN WILLIAMS, INC.

Company Details

Entity Name: ROBIN WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000059098
FEI/EIN Number 593586599
Address: 3109 UMBRELLA TREE DRIVE, EDGEWATER, FL, 32141
Mail Address: 3109 UMBRELLA TREE DRIVE, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA STATE ACCOUNTING, INC. Agent

Director

Name Role Address
WILLIAMS ROBIN Director 3109 UMBRELLA TREE DRIVE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
ROBIN WILLIAMS VS STATE OF FLORIDA 5D2019-3267 2019-11-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-013915-A

Parties

Name ROBIN WILLIAMS, INC.
Role Appellant
Status Active
Representations Edward J. Weiss, Office of the Public Defender, Michael Mario Pirolo, Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-03-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 1/27 MOT TO W/DRAW IS MOOT
Docket Date 2020-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ CERT OF SVC 2/18/20
On Behalf Of ROBIN WILLIAMS
Docket Date 2020-02-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2020-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ MOOT PER 2/24 ORDER
On Behalf Of ROBIN WILLIAMS
Docket Date 2020-01-23
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ROBIN WILLIAMS
Docket Date 2020-01-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 1/27
Docket Date 2020-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 37 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-12-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ROBIN WILLIAMS
Docket Date 2019-12-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ROBIN WILLIAMS
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/6/19
On Behalf Of ROBIN WILLIAMS
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-11-20
Domestic Profit 1999-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State