Search icon

WILLIAMS AUTO REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS AUTO REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS AUTO REPAIRS, 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: 27 Feb 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J01349
FEI/EIN Number 592637438

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

Address: 1028 SE 9TH ST, CAPE CORAL, FL, 33990
Mail Address: 1028 SE 9TH ST, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, RODNEY President 238 SW 28TH TERR, CAPE CORAL, FL, 33914
WILLIAMS, RODNEY Director 238 SW 28TH TERR, CAPE CORAL, FL, 33914
WILLIAMS, DONNA Vice President 238 SW 28TH TERR, CAPE CORAL, FL, 33914
WILLIAMS, DONNA Director 238 SW 28TH TERR, CAPE CORAL, FL, 33914
WILLIAMS, RODNEY Agent 1028 SE 9TH ST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1028 SE 9TH ST, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1988-02-24 WILLIAMS, RODNEY -
CHANGE OF PRINCIPAL ADDRESS 1987-06-26 1028 SE 9TH ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 1987-06-26 1028 SE 9TH ST, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996192 TERMINATED 1000000382118 LEE 2012-11-28 2022-12-14 $ 466.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000946247 TERMINATED 1000000382117 LEE 2012-11-16 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State