Search icon

MARIE L. WILLIAMS, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: MARIE L. WILLIAMS, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIE L. WILLIAMS, D.P.M., P.A. 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: 28 Aug 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M58150
FEI/EIN Number 592838288

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

Address: 16800 NW 2ND AVE, #107, N MIAMI BCH, FL, 33169, US
Mail Address: 16800 NW 2ND AVE, #107, N MIAMI BCH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, MARIE L. President 4516 JACKSON ST, HOLLYWOOD, FL
WILLIAMS, MARIE L. Director 4516 JACKSON ST, HOLLYWOOD, FL
WILLIAMS, MARIE L. Agent 16800 NW 2ND AVE, N MIAMI BCH, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-02 16800 NW 2ND AVE, #107, N MIAMI BCH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-18 16800 NW 2ND AVE, #107, N MIAMI BCH, FL 33169 -
CHANGE OF MAILING ADDRESS 1997-09-18 16800 NW 2ND AVE, #107, N MIAMI BCH, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001152439 ACTIVE 1000000457269 MIAMI-DADE 2013-06-21 2033-06-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000937160 ACTIVE 1000000427883 MIAMI-DADE 2013-05-17 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001011239 LAPSED 1000000427884 MIAMI-DADE 2013-05-17 2023-05-29 $ 2,427.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2008-01-11
REINSTATEMENT 2006-05-10
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State