Search icon

EDWARD J. WILLIAMS, D.M.D., P.A.

Company Details

Entity Name: EDWARD J. WILLIAMS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1985 (39 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H76705
FEI/EIN Number 59-2591248
Address: 6958 SHIMMERING DRIVE, LAKELAND, FL 33813-3315
Mail Address: 6958 SHIMMERING DRIVE, LAKELAND, FL 33813-3315
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, EDWARD J. Agent 6958 SHIMMERING DRIVE, LAKELAND, FL 33813

President

Name Role Address
WILLIAMS, EDWARD J. President 6958 SHIMMERING DRIVE, LAKELAND, FL 33813

Secretary

Name Role Address
WILLIAMS, EDWARD J. Secretary 6958 SHIMMERING DRIVE, LAKELAND, FL 33813

Treasurer

Name Role Address
WILLIAMS, EDWARD J. Treasurer 6958 SHIMMERING DRIVE, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 6958 SHIMMERING DRIVE, LAKELAND, FL 33813-3315 No data
CHANGE OF MAILING ADDRESS 2009-04-27 6958 SHIMMERING DRIVE, LAKELAND, FL 33813-3315 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6958 SHIMMERING DRIVE, LAKELAND, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001702043 LAPSED 53-2012-CA-3637-0000 POLK COUNTY CIRCUIT COURT 2013-10-29 2018-12-03 $173,031.98 WELLS FARGO BANK, N.A., 1620 EAST ROSEVILLE PKWY., 1ST FLOOR, #100, ROSEVILLE, CA 95661

Documents

Name Date
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State