Search icon

TIM WILLIAMS, INC.

Company Details

Entity Name: TIM WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M81750
FEI/EIN Number 65-0053014
Address: 191 27TH ST NW, NAPLES, FL 34120
Mail Address: 191 27TH ST NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, TIMOTHY E. Agent 191 27TH ST NW, NAPLES, FL 34120

President

Name Role Address
WILLIAMS, TIMOTHY E. President 191 27TH ST NW, NAPLES, FL 34120

Chairman

Name Role Address
WILLIAMS, TIMOTHY E. Chairman 191 27TH ST NW, NAPLES, FL 34120

Director

Name Role Address
WILLIAMS, TIMOTHY E. Director 191 27TH ST NW, NAPLES, FL 34120

Secretary

Name Role Address
WILLIAMS, DEBBIE S. Secretary 191 27TH ST NW, NAPLES, FL 34120

Treasurer

Name Role Address
WILLIAMS, DEBBIE S. Treasurer 191 27TH ST NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-03-31 191 27TH ST NW, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 191 27TH ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 191 27TH ST NW, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State