Search icon

WILLIAMSON CADILLAC COMPANY - Florida Company Profile

Company Details

Entity Name: WILLIAMSON CADILLAC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMSON CADILLAC COMPANY 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: 29 Jun 1967 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jan 2003 (22 years ago)
Document Number: 318344
FEI/EIN Number 591195335

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

Address: 7815 SW 104 STREET, MIAMI, FL, 33156
Mail Address: 7815 SW 104 STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON II GEORGE E Chairman 7815 SW 104 ST, MIAMI, FL, 33156
WILLIAMSON II GEORGE E Director 7815 SW 104 ST, MIAMI, FL, 33156
WILLIAMSON III GEORGE E President 7815 SW 104 ST, MIAMI, FL, 33156
WILLIAMSON III GEORGE E Director 7815 SW 104 ST, MIAMI, FL, 33156
WILLIAMSON CAROL Treasurer 7815 SW 104 ST, MIAMI, FL, 33156
WILLIAMSON CAROL Director 7815 SW 104 ST, MIAMI, FL, 33156
BOYER JOSEPH D Vice President 7815 SW 104 ST, MIAMI, FL, 33156
WILLIAMSON GEORGE E Agent 7815 SW 104 STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146788 WILLIAMSON CADILLAC BUICK GMC HUMMER ACTIVE 2020-11-16 2025-12-31 - 7815 SW 104 STREET, MIAMI, FL, 33156
G17000034495 WILLIAMSON AUTO GROUP ACTIVE 2017-03-31 2027-12-31 - 7815 SW 104 STREET, MIAMI, FL, 33156
G17000012516 WILLIAMSON CADILLAC ACTIVE 2017-02-02 2027-12-31 - 7815 SW 104 STREET, MIAMI, FL, 33156
G15000123689 WILLIAMSON BUICK GMC ACTIVE 2015-12-08 2025-12-31 - 7815 SW 104 STREET, MIAMI, FL, 33156
G15000123348 WILLIAMSON CADILLAC BUICK GMC ACTIVE 2015-12-07 2025-12-31 - 7815 S.W. 104 STREET, MIAMI, FL, 33156
G15000020935 WILLIAMSON COLLISION CENTER ACTIVE 2015-02-26 2025-12-31 - 19300 S.W 108 AVENUE, MIAMI, FL, 33157
G09000166058 WILLIAMSON CADILLAC BUICK GMC HUMMER EXPIRED 2009-10-16 2014-12-31 - 7815 SW 104 ST, MIAMI, FL, 33156
G09000166063 WILLIAMSON CADILLAC BUICK GMC EXPIRED 2009-10-16 2014-12-31 - 7815 SW 104 ST, MIAMI, FL, 33156
G09000166067 WILLIAMSON BUICK GMC EXPIRED 2009-10-16 2014-12-31 - 7815 SW 104 ST, MIAMI, FL, 33156
G05257900266 WILLIAMSON CADILLAC HUMMER ACTIVE 2005-09-14 2025-12-31 - 7815 SW 104 ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2003-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 7815 SW 104 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2002-03-06 7815 SW 104 STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 7815 SW 104 STREET, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1988-08-23 WILLIAMSON CADILLAC COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304249972 0418800 2001-12-20 7815 SW 148TH STREET, MIAMI, FL, 33156
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-12-20
Case Closed 2001-12-20

Related Activity

Type Complaint
Activity Nr 203572276
Safety Yes
Health Yes
300493780 0418800 1997-07-09 7250 N KENDALL DR, MIAMI, FL, 33156
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1997-07-10
Case Closed 1997-10-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100106 F06
Issuance Date 1997-07-31
Abatement Due Date 1997-09-18
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1997-07-31
Abatement Due Date 1997-08-06
Current Penalty 400.0
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1997-07-31
Abatement Due Date 1997-08-06
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 12
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 26
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 2
Nr Exposed 26
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Nr Instances 3
Nr Exposed 26
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-07-31
Abatement Due Date 1997-08-06
Current Penalty 400.0
Initial Penalty 701.0
Nr Instances 3
Nr Exposed 26
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 26
Gravity 01
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 26
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 4
Nr Exposed 150
Gravity 01
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Nr Instances 3
Nr Exposed 26
Gravity 01
Citation ID 01011D
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 5
Nr Exposed 50
Gravity 01
Citation ID 01011E
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-07-31
Abatement Due Date 1997-09-17
Nr Instances 5
Nr Exposed 26
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590237202 2020-04-27 0455 PPP 7815 SW 104 Street, MIAMI, FL, 33156-2630
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2431890
Loan Approval Amount (current) 2431890
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2630
Project Congressional District FL-27
Number of Employees 186
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2460059.39
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State