Search icon

WILLIAMS ENVIRONMENTAL SERVICES, INC. OF GEORGIA - Florida Company Profile

Company Details

Entity Name: WILLIAMS ENVIRONMENTAL SERVICES, INC. OF GEORGIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 1995 (29 years ago)
Date of dissolution: 15 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jul 2004 (21 years ago)
Document Number: F95000006021
FEI/EIN Number 582203739

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

Address: 2076 W. PARK PLACE BLVD., STONE MOUNTAIN, GA, 30087
Mail Address: 2076 W. PARK PLACE BLVD., STONE MOUNTAIN, GA, 30087
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FLERI MARK A Vice President 2075 W. PARK PLACE, STONE MOUNTAIN, GA, 30087
TAYLOR LOWELL Chief Operating Officer 2075 W PARK PLACE, STONE MOUNTAIN, GA, 30087
WILLIAMS VIRGIL R Director 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087
BAUMAN JEFFREY P President 2075 W PARK PLACE, STONE MOUNTAIN, GA, 30007
VENDETTI RONALD P Treasurer 2075 W PARK PL, STONE MOUNTAIN, GA, 30087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-15 2076 W. PARK PLACE BLVD., STONE MOUNTAIN, GA 30087 -
CHANGE OF MAILING ADDRESS 2004-07-15 2076 W. PARK PLACE BLVD., STONE MOUNTAIN, GA 30087 -
NAME CHANGE AMENDMENT 1999-06-11 WILLIAMS ENVIRONMENTAL SERVICES, INC. OF GEORGIA -
REINSTATEMENT 1996-12-27 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Withdrawal 2004-07-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-13
Name Change 1999-06-11
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State