Search icon

W.A. WILLIAMS CITRUS NURSERY & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: W.A. WILLIAMS CITRUS NURSERY & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.A. WILLIAMS CITRUS NURSERY & SERVICE, 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: 30 Mar 1965 (60 years ago)
Document Number: 291420
FEI/EIN Number 591101680

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

Address: 1421 W STRATFORD RD, AVON PARK, FL, 33825, US
Mail Address: 1421 W STRATFORD RD, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTER CINDY Secretary 102 E MONROE ST, AVON PARK, FL, 33825
WILLIAMS WENDELL Vice President 10 LAKE BYRD BLVD, AVON PARK, FL, 33825
WILLIAMS JEFFREY W President 1421 W. STRATFORD RD., AVON PARK, FL, 33825
DONALDSON DEVON Agent 702 W MAIN ST, AVON PK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1421 W STRATFORD RD, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2024-04-23 1421 W STRATFORD RD, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2024-04-23 DONALDSON, DEVON -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 702 W MAIN ST, AVON PK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State