Search icon

WILLIAMS WHOLESALE SEAFOOD, INC.

Company Details

Entity Name: WILLIAMS WHOLESALE SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1987 (38 years ago)
Date of dissolution: 05 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: J75638
FEI/EIN Number 59-2932964
Mail Address: 1096 Oak Vale rd, JACKSONVILLE, FL 32259
Address: 1096 Oak Vale road, JACKSONVILLE, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, BENJAMIN S. Agent Williams Wholesale Seafood, 1096 Oak Vale rd, JACKSONVILLE, FL 32259

President

Name Role Address
WILLIAMS, BENJAMIN S. IV President 1096 OAK VALE ROAD, FRUIT COVE, FL 32259

Vice President

Name Role Address
WILLIAMS, LOUANN Vice President 1096 OAK VALE ROAD, FRUIT COVE, FL 32259

Treasurer

Name Role Address
WILLIAMS, LOUANN Treasurer 1096 OAK VALE ROAD, FRUIT COVE, FL 32259

Secretary

Name Role Address
WILLIAMS, LOUANN Secretary 1096 OAK VALE ROAD, FRUIT COVE, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019721 CUSTON RIVER EXCURSIONS EXPIRED 2013-02-26 2018-12-31 No data 11610 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1096 Oak Vale road, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2016-03-01 1096 Oak Vale road, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 Williams Wholesale Seafood, 1096 Oak Vale rd, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 1989-07-21 WILLIAMS, BENJAMIN S. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State