Search icon

WILLIAMS, SMITH & SUMMERS, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAMS, SMITH & SUMMERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS, SMITH & SUMMERS, P.A. 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: 07 Oct 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H79813
FEI/EIN Number 592602538

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

Address: 380 W ALFRED ST, TAVARES, FL, 32778
Mail Address: 380 W ALFRED ST, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, ROBERT Q. Director 5250 BANANA POINT DRIVE, OKAHUMPKA, FL
WILLIAMS, ROBERT Q. Vice President 5250 BANANA POINT DRIVE, OKAHUMPKA, FL
WILLIAMS, ROBERT Q. Treasurer 5250 BANANA POINT DRIVE, OKAHUMPKA, FL
SMITH, CHRISTOPHER J. Director 34034 PARK LANE, LEESBURG, FL
SMITH, CHRISTOPHER J. President 34034 PARK LANE, LEESBURG, FL
SUMMERS, GARY L. Director 34028 PARK LANE, LEESBURG, FL
SUMMERS, GARY L. Secretary 34028 PARK LANE, LEESBURG, FL
SUMMERS, GARY L. Agent 380 W. ALFRED ST, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 380 W ALFRED ST, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 1990-03-08 380 W ALFRED ST, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-31 380 W. ALFRED ST, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State