Search icon

WILLIAMS INDUSTRIAL SERVICES, LLC

Company Details

Entity Name: WILLIAMS INDUSTRIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M04000002142
FEI/EIN Number 200910406
Address: 200 Ashford Center North, Suite 425, Atlanta, GA, 30338, US
Mail Address: 200 Ashford Center North, Suite 425, Atlanta, GA, 30338, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
WHEELOCK CHARLES E Manager 200 Ashford Center North, Atlanta, GA, 30338
Pagliara Tracy D Manager 200 Ashford Center North, Atlanta, GA, 30338

President

Name Role Address
Bruno Michael President 200 Ashford Center North, Atlanta, GA, 30338

Vice President

Name Role Address
Jenkins Dawn Vice President 200 Ashford Center North, Atlanta, GA, 30338
McGlinchy Bill Vice President 200 Ashford Center North, Atlanta, GA, 30338

Chief Financial Officer

Name Role Address
Vassall Damien E Chief Financial Officer 200 Ashford Center North, Atlanta, GA, 30338

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110571 WIS SOLUTIONS ACTIVE 2020-08-26 2025-12-31 No data 100 CRESCENT CENTRE PARKWAY, SUITE 1240, TUCKER, GA, 30084

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 200 Ashford Center North, Suite 425, Atlanta, GA 30338 No data
CHANGE OF MAILING ADDRESS 2022-04-27 200 Ashford Center North, Suite 425, Atlanta, GA 30338 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-09-03
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State