Search icon

WILLIAMS LASER LEVELING, INC. - Florida Company Profile

Company Details

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

WILLIAMS LASER LEVELING, 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: 22 May 1984 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H04786
FEI/EIN Number 592405997

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

Address: 69 OAK STREET, OKEECHOBEE, FL, 34974, US
Mail Address: 69 OAK STREET, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOHN D President 69 OAK STREET, OKEECHOBEE, FL, 34974
WILLIAMS JOHN D Vice President 69 OAK STREET, OKEECHOBEE, FL, 34974
WILLIAMS RHONDA J Secretary 69 OAK STREET, OKEECHOBEE, FL, 34974
WILLIAMS RHONDA J Treasurer 69 OAK STREET, OKEECHOBEE, FL, 34974
WILLIAMS RHONDA J Agent 69 OAK STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 WILLIAMS, RHONDA J -
REGISTERED AGENT ADDRESS CHANGED 2005-10-24 69 OAK STREET, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2005-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 69 OAK STREET, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2005-10-24 69 OAK STREET, OKEECHOBEE, FL 34974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014665 LAPSED 05-375CCS CTY CRT HIGHLAND CTY 2008-07-11 2013-08-15 $4727.62 HICKS OIL CO., INC, 1390 NORTH CENTRAL AVENUE, AVON PARK, FL 33825

Documents

Name Date
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-10-24
REINSTATEMENT 2002-05-14
REINSTATEMENT 2000-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State