Search icon

R. WILLIAMSON LANDSCAPE CONSTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: R. WILLIAMSON LANDSCAPE CONSTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. WILLIAMSON LANDSCAPE CONSTRACTORS, 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: 09 Oct 1985 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H80017
FEI/EIN Number 592758261

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

Address: 7228 Garden Grove La, new port richey, FL, 34652, US
Mail Address: 7228 garden grove la, new port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON SR, ROBERT M. President 7228 GARDEN GROVE LA, NEW PORT RICHEY, FL, 34652
WILLIAMSON SR, ROBERT M. Director 7228 GARDEN GROVE LA, NEW PORT RICHEY, FL, 34652
WILLIAMSON, ROBERT M. Agent 3725 KEYSTONE RD., TARPON SPRINGS, FL, 346887819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-03-09 7228 Garden Grove La, new port richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 7228 Garden Grove La, new port richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 3725 KEYSTONE RD., TARPON SPRINGS, FL 34688-7819 -
REINSTATEMENT 1993-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000171241 ACTIVE 1000000920238 PINELLAS 2022-04-01 2042-04-05 $ 1,414.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000171258 ACTIVE 1000000920239 PINELLAS 2022-04-01 2032-04-05 $ 835.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000303242 ACTIVE 1000000892393 PINELLAS 2021-06-14 2041-06-16 $ 3,242.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000514889 ACTIVE 2020 CA 000601 PASCO CO 2021-05-04 2026-10-08 $7500.00 DEPARTMENT OF AGRICULTURE/CONSUMER SERV., OFFICE OF GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 250, TALLAHASSEE, FLORIDA 32399
J12000013113 LAPSED 09-4616 CO (40) PINELLAS COUNTY 2011-07-25 2017-01-09 $15,510.24 OLD REPUBLIC SURETY COMPANY, 445 S. MOORLAND ROAD, #301, BROOKFIELD, WI 53005
J04900020476 LAPSED 04-805-CA-21 PINELLAS COUNTY CIRCUIT COURT 2004-08-31 2009-10-14 $36866.87 GDK LEASING, INC., 13100 - 34TH STREET NORTH, CLEARWATER, FL 33762

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State