Search icon

WILLIAMS & ROWE COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WILLIAMS & ROWE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS & ROWE COMPANY, 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: 08 Oct 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: 274485
FEI/EIN Number 591026607

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

Address: 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAMS & ROWE COMPANY, INC., MISSISSIPPI 864710 MISSISSIPPI
Headquarter of WILLIAMS & ROWE COMPANY, INC., ALABAMA 000-933-507 ALABAMA
Headquarter of WILLIAMS & ROWE COMPANY, INC., NEW YORK 7092038 NEW YORK
Headquarter of WILLIAMS & ROWE COMPANY, INC., KENTUCKY 0840650 KENTUCKY
Headquarter of WILLIAMS & ROWE COMPANY, INC., COLORADO 20151233171 COLORADO
Headquarter of WILLIAMS & ROWE COMPANY, INC., ILLINOIS CORP_69200788 ILLINOIS

Key Officers & Management

Name Role Address
WILLIAMS JOHN RJR. Chief Executive Officer 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
HOWARD CHARLES G Chief Financial Officer 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
WILLHOITE KENNETH Vice President 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
WILLIAMS JAMES RJR. President 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
RUSSELL JAIME R Secretary 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
SLOAN JASON R Vice President 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104700 ARC SERVICES GROUP ACTIVE 2023-09-06 2028-12-31 - 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32259
G23000022254 ARC SERVICES GROUP ACTIVE 2023-02-16 2028-12-31 - 5215 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
G09048900504 W & R SPECIALTIES EXPIRED 2009-02-17 2024-12-31 - 5215 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-08-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2005-03-14 WILLIAMS & ROWE COMPANY, INC. -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1994-04-05 5215 HIGHWAY AVE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 5215 HIGHWAY AVE, JACKSONVILLE, FL 32254 -
NAME CHANGE AMENDMENT 1965-01-20 WILLIAMS AND ROWE CO. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-10-04
Reg. Agent Change 2023-08-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807178407 2021-02-11 0491 PPS 5215 Highway Ave N/A, Jacksonville, FL, 32254-3632
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) 933450
Loan Approval Amount (current) 933450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3632
Project Congressional District FL-04
Number of Employees 59
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 938998.84
Forgiveness Paid Date 2021-10-06
3654867106 2020-04-11 0491 PPP 5215 Highway Avenue, JACKSONVILLE, FL, 32254-3606
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108000
Loan Approval Amount (current) 1108000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-3606
Project Congressional District FL-04
Number of Employees 99
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1116248.44
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State