Search icon

WILLIAMSON CADILLAC LEASING, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMSON CADILLAC LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMSON CADILLAC LEASING, 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: 14 Jul 1971 (54 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 385371
FEI/EIN Number 591332689

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

Address: 7250 NORTH KENDALL DRIVE, MIAMI, FL, 33156
Mail Address: 7250 NORTH KENDALL DRIVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON THOMAS W President 15211 SW 86TH AVE. NE., MIAMI, FL
WILLIAMSON THOMAS W Director 5501 SW 101ST ST., MIAMI, FL
WILLIAMSON GEORGE E Director 5501 SW 101ST ST, MIAMI, FL
WILLIAMSON THOMAS W Secretary 5501 SW 101ST ST., MIAMI, FL
NESTOR JOHN Assistant Secretary 7250 N. KENDALL DR., MIAMI, FL
WILLIAMSON GEORGE E Agent 5501 SW 101 ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State