Search icon

KAREN WILLIAMS, INC.

Company Details

Entity Name: KAREN WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: V26003
FEI/EIN Number N/A
Address: 2862 WRIGHT AVE, MELBOURNE, FL 32935
Mail Address: 2863 WRIGHT AVE, MELOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, KAREN K. Agent 2863 WRIGHT AVE, MELBOURNE, FL 32935

Director

Name Role Address
WILLIAMS, KAREN K Director 1661 BRUMAN TER, MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2862 WRIGHT AVE, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1995-05-01 2862 WRIGHT AVE, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2863 WRIGHT AVE, MELBOURNE, FL 32935 No data
REINSTATEMENT 1994-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL CHRISTOPHER ANDRE VS CIKLIN LUBITZ, P.A., et al. 4D2021-1656 2021-05-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CP003665

Parties

Name Daniel Christopher Andre *W*
Role Appellant
Status Active
Name KAREN WILLIAMS, INC.
Role Appellee
Status Active
Name A & B PROPERTY ONE LLC
Role Appellee
Status Active
Name Brian M. O'Connell
Role Appellee
Status Active
Name Stacey McKindles
Role Appellee
Status Active
Name Ciklin Lubitz, P.A.
Role Appellee
Status Active
Representations Gregory S. Kino, Fredrick Robert Susaneck, Donna Phylis Levine, Ashley Crispin Ackal, James M. Stewart, Joielle A. Foglietta, Melissa Lazarchick
Name John P. Morrissey
Role Appellee
Status Active
Name Estate Of Ralph Raymond Andre, deceased
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's June 23, 2021 response, it is ORDERED that the above-styled appeal is dismissed as untimely filed. See Fla. R. App. P. 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]").FORST, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY STATUS
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2021-06-23
Type Response
Subtype Response
Description Response ~ "NOTICE OF TIMELY APPEAL"
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2021-06-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 7, 2021 motion for extension is granted and the time to comply with this court’s May 20, 2021 order is extended thirteen (13) days from the date of this order.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 5/20/21 ORDER.
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2021-05-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 19, 2021 and the Notice reflects January 19, 2021 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 18-1498
On Behalf Of Daniel Christopher Andre *W*
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
MAURICIO CHIROPRACTIC SOUTH LLC A/A/O KAREN WILLIAMS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1219 2021-05-13 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-21248-CONS

Parties

Name KAREN WILLIAMS, INC.
Role Appellant
Status Active
Name MAURICIO CHIROPRACTIC SOUTH LLC
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, Matthew James Corker
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic South, LLC
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic South, LLC
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7/21
On Behalf Of Mauricio Chiropractic South, LLC
Docket Date 2021-05-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State