Search icon

WILLIAMS FASHION CENTER INC - Florida Company Profile

Company Details

Entity Name: WILLIAMS FASHION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS FASHION CENTER 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: 06 Jul 1966 (59 years ago)
Document Number: 306973
FEI/EIN Number 591144262

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

Address: 966 E. Jefferson Street, Brooksville, FL, 34601, US
Mail Address: P.O. Box 385, Brooksville, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZE ERNEST L Director 14139 7TH ST, DADE CITY, FL
Hensley Blair M President P.O. Box 385, Brooksville, FL, 34605
Hensley Ethan A Vice President P.O. Box 385, Brooksville, FL, 34605
Hensley Blair M Agent 966 E. Jefferson Street, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 966 E. Jefferson Street, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2021-08-02 966 E. Jefferson Street, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2021-08-02 Hensley, Blair M -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 966 E. Jefferson Street, Brooksville, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13970876 0420600 1976-03-25 109 SOUTH 7TH STREET, Dade City, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-30
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 038008
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-30
Abatement Due Date 1976-04-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-03-30
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-03-30
Abatement Due Date 1976-04-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204388500 2021-02-25 0455 PPS 14139 7th St, Dade City, FL, 33525-3808
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63514.8
Loan Approval Amount (current) 63514.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-3808
Project Congressional District FL-12
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63861.09
Forgiveness Paid Date 2021-09-27
4439067104 2020-04-13 0455 PPP 14139 7th St, DADE CITY, FL, 33525-3808
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63514.8
Loan Approval Amount (current) 63514.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-3808
Project Congressional District FL-12
Number of Employees 13
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64259.58
Forgiveness Paid Date 2021-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State