Search icon

WILLIAMS SPRINKLER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS SPRINKLER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS SPRINKLER COMPANY, 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: 04 Jun 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J17624
FEI/EIN Number 592675050

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

Address: 7219 WAREHAM DR, TAMPA, FL, 33647, US
Mail Address: 7219 WAREHAM DR., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, STEVE Director 7219 WAREHAM DR, TAMPA, FL, 33647
WILLIAMS, STEVE President 7219 WAREHAM DR, TAMPA, FL, 33647
STEVE WILLIAMS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2003-04-28 7219 WAREHAM DR, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-03 7219 WAREHAM DR, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-03 7219 WAREHAM DR, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 1996-04-23 STEVE WILLIAMS -
REINSTATEMENT 1994-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State