Search icon

WILLIAMS LUMBER CO INC - Florida Company Profile

Company Details

Entity Name: WILLIAMS LUMBER CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS LUMBER CO 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: 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: 11 Jul 1960 (65 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 238390
FEI/EIN Number 590799027

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

Address: 14606 PINE GLEN CIRCLE, LUTZ, FL, 33549
Mail Address: 14606 PINE GLEN CIRCLE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS, BETTY A. WILLIAMS President 14606 PINE GLEN CIRCLE, LUTZ, FL
OWENS, BETTY A. WILLIAMS Secretary 14606 PINE GLEN CIRCLE, LUTZ, FL
OWENS, BETTY A. WILLIAMS Director 14606 PINE GLEN CIRCLE, LUTZ, FL
GIBBS, A. P. Agent 501 E. MERIDIAN AVE., DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-06 501 E. MERIDIAN AVE., DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1991-03-25 14606 PINE GLEN CIRCLE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1991-03-25 GIBBS, A. P. -
CHANGE OF PRINCIPAL ADDRESS 1991-03-25 14606 PINE GLEN CIRCLE, LUTZ, FL 33549 -
REINSTATEMENT 1991-03-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14033252 0420600 1980-02-04 HIGHWAY 52 WEST OF US 41, Land O Lakes, FL, 33539
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-04
Case Closed 1984-03-10
14098230 0420600 1980-01-17 HWY 52 WEST OF US 41, Land O Lakes, FL, 33539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1980-02-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 A02
Issuance Date 1980-01-22
Abatement Due Date 1980-01-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100265 G
Issuance Date 1980-01-22
Abatement Due Date 1980-02-13
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1980-01-22
Abatement Due Date 1980-01-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1980-01-22
Abatement Due Date 1980-01-25
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-01-22
Abatement Due Date 1980-01-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1980-01-22
Abatement Due Date 1980-01-25
Nr Instances 1
13948054 0420600 1978-10-12 HWY 52 & US 41, Land O Lakes, FL, 33512
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-10-12
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1978-10-19
Abatement Due Date 1978-11-20
Nr Instances 1
Related Event Code (REC) Complaint
14067243 0420600 1978-08-21 HWY 52 WEST OF HWY 41, Land O Lakes, FL, 33539
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1984-03-10
14067201 0420600 1978-08-03 HWY 52 WEST OF HWY 41, Land O Lakes, FL, 33539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1978-08-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-08-09
Abatement Due Date 1978-08-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100265 C03 I
Issuance Date 1978-08-09
Abatement Due Date 1978-08-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100265 C12 V
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Nr Instances 1
14068977 0420600 1978-05-03 HWY 52 WEST OF US HWY 41, Land O Lakes, FL, 33512
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-05-03
Case Closed 1984-03-10
14101257 0420600 1977-08-31 HWY 52W WEST OF US HWY 41, Land O Lakes, FL, 33512
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-09-01
Case Closed 1984-03-10
13957709 0420600 1977-03-17 HWY 52 WEST OF HWY 41, Land O Lakes, FL, 33539
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1977-04-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-03-24
Abatement Due Date 1977-04-11
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-24
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-24
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100265 G
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 26
14104335 0420600 1976-04-26 HIGHWAY 52 WEST OF US HIGHWAY, Land O Lakes, FL, 33512
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-04-26
Case Closed 1984-03-10
14104236 0420600 1976-01-05 HIGHWAY 52 WEST OF US HIGHWAY, Land O Lakes, FL, 33512
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-01-08
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1978-05-18
Abatement Due Date 1976-01-23
Nr Instances 2
FTA Issuance Date 1976-01-23
FTA Current Penalty 135.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Nr Instances 3
FTA Issuance Date 1976-01-23
FTA Current Penalty 270.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C02 III
Issuance Date 1976-01-19
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1976-01-19
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1976-01-19
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100265 C04 IV
Issuance Date 1976-01-19
Abatement Due Date 1976-03-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-19
Abatement Due Date 1976-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 030004
Issuance Date 1976-01-19
Abatement Due Date 1976-01-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-12
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-12-17
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1975-12-17
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-12-17
Abatement Due Date 1975-12-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-17
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100265 C05 II
Issuance Date 1975-12-17
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100265 C11
Issuance Date 1975-12-17
Abatement Due Date 1976-01-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1975-12-17
Abatement Due Date 1976-01-07
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100265 C23 I
Issuance Date 1975-12-17
Abatement Due Date 1976-01-07
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State