Search icon

R. WILLIAMS, INC. - Florida Company Profile

Company Details

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

R. WILLIAMS, 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: 02 Apr 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L61671
FEI/EIN Number 000000000

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

Address: 922-2 BLANDING BOULEVARD, SUITE 53-B, ORANGE PARK, FL, 32065
Mail Address: 922-2 BLANDING BOULEVARD, SUITE 53-B, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES, ROBERT NELSON Secretary 698 ROGER SHERMAN ST., ORANGE PARK, FL
MOSES, KERI DAWN Director 698 ROGER SHERMAN ST., ORANGE PARK, FL
MOSES, ROBERT NELSON Vice President 698 ROGER SHERMAN ST., ORANGE PARK, FL
MOSES, ROBERT NELSON Director 698 ROGER SHERMAN ST., ORANGE PARK, FL
MOSES, KERI DAWN President 698 ROGER SHERMAN ST., ORANGE PARK, FL
MOSES, ROBERT NELSON Treasurer 698 ROGER SHERMAN ST., ORANGE PARK, FL
MOSES, ROBERT NELSON Agent 698 ROGER SHERMAN STREET, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State