Search icon

ALBRITTON - WILLIAMS INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALBRITTON - WILLIAMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBRITTON - 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1949 (76 years ago)
Document Number: 157565
FEI/EIN Number 590595770

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

Address: 3718 Loma Farm Road, TALLAHASSEE, FL, 32309, US
Mail Address: 3718 Loma Farm Road, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-039-363
State:
ALABAMA

Key Officers & Management

Name Role Address
CHASON JAMES F President 6343 COUNT FLEET TRAIL, TALLAHASSEE, FL, 32308
CHASON JACK Secretary 3718 LOMA FARM ROAD, TALLAHASSEE, FL, 32309
Chason Jack Agent 3718 Loma Farm Road, TALLAHASSEE, FL, 32309

Form 5500 Series

Employer Identification Number (EIN):
590595770
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000127426 CHASON HOMES EXPIRED 2012-12-31 2017-12-31 - 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
G08156900127 AW SERVICES EXPIRED 2008-06-04 2013-12-31 - 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
G08156900135 AW HARDSCAPES EXPIRED 2008-06-04 2013-12-31 - 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 3718 Loma Farm Road, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-04-18 3718 Loma Farm Road, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 3718 Loma Farm Road, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2013-02-11 Chason, Jack -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022055 TERMINATED 051946CI15 PINELLAS CTY CIR CRT 2008-11-19 2013-11-26 $157111.55 CGM SERVICES, INC., 1015 EAST MLKING JR BLVD, TAMPA, FL 33603
J08900014518 TERMINATED 05-1946-CI-15 PINELLAS CTY CIR CRT 2008-07-29 2013-08-14 $43787.41 CGM SERVICES, INC, MIKE CHARLES, 1015 EAST M.L. KING, JR. BLVD, TAMPA, FL 33603

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., ET AL. 5D2015-3036 2015-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Eric Adams, DAVID J. MARKESE
Name ALBRITTON - WILLIAMS INC
Role Respondent
Status Active
Name MICHAEL TANNOUS
Role Respondent
Status Active
Name THE RAAD-TANNOUS ENGINEERING GROUP, INC.
Role Respondent
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Respondent
Status Active
Name Michael Royce Todd
Role Respondent
Status Active
Name THE BRIAR CORPORATION
Role Respondent
Status Active
Name George Delaney
Role Respondent
Status Active
Name RAIRB, LLC
Role Respondent
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joseph A. Lane, David Harrigan, Francis X. Rapprich, III, Jamie Billotte Moses, Beverly A. Pohl, KEVIN S. CANNON, Steve E. Baker, Joseph H. Picone, SHAWN HEATH, Michael K. Wilson
Name THE BRIAR TEAM, LLC
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 10/26/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRNTD; PT'S 11/10/15 MOT FOR ATTY FEES IS DENIED
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MCINTOSH'S MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/18 ORDER
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MOT FOR ATTY FEES
Docket Date 2015-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE OPPOSITION TO MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GNTD PER 4/18 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144205.00
Total Face Value Of Loan:
144205.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-13
Type:
Planned
Address:
15100 BLOUNTSTOWN ROAD FORT BRADEN SCHOOL, TALLAHASSEE, FL, 32310
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-03-29
Type:
Planned
Address:
6524 THOMASVILLE RD, TALLAHASSEE, FL, 32313
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-10
Type:
Planned
Address:
315 16TH STREET WEST, BRADENTON, FL, 34205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-13
Type:
Planned
Address:
1492 GOVERNOR,S SQUARE BLVD., TALLAHASSEE, FL, 32301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-15
Type:
Planned
Address:
OXBOTTOM & MERIDIAN ROADS, TALLAHASSEE, FL, 32300
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144205
Current Approval Amount:
144205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29442.88

Date of last update: 02 Jun 2025

Sources: Florida Department of State