Search icon

WILLIAMS ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS ROOFING, 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 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: 577835
FEI/EIN Number 591829490

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

Address: 1554 Hollis Ct, Palm Bay, FL, 32907, US
Mail Address: 1554 Hollis Ct., Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID President 1554 Hollis Ct., Palm Bay, FL, 32907
WILLIAMS JASON R Vice President 1554 Hollis Ct., Palm Bay, FL, 32907
Williams Elizabeth F Treasurer 1554 Hollis Ct., Palm Bay, FL, 32907
WILLIAMS David Agent 1554 Hollis Ct, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 1554 Hollis Ct, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2021-05-21 1554 Hollis Ct, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1554 Hollis Ct, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2020-01-21 WILLIAMS, David -
REINSTATEMENT 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State