Search icon

WILLIAMS PROCESS SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAMS PROCESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2000 (25 years ago)
Document Number: P00000074002
FEI/EIN Number 651026001
Address: 721 US Highway 1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 721 US Highway 1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TOMMY KSr. President 721 US Highway 1, NORTH PALM BEACH, FL, 33408
WILLIAMS TOMMY KSr. Secretary 721 US Highway 1, NORTH PALM BEACH, FL, 33408
WILLIAMS TOMMY KSr. Director 721 US Highway 1, NORTH PALM BEACH, FL, 33408
WILLIAMS MARY A Vice President 721 US Highway 1, NORTH PALM BEACH, FL, 33408
WILLIAMS MARY A Treasurer 721 US Highway 1, NORTH PALM BEACH, FL, 33408
WILLIAMS MARY A Director 721 US Highway 1, NORTH PALM BEACH, FL, 33408
WILLIAMS MARY A Agent 721 US Highway 1, NORTH PALM BEACH, FL, 33408

Form 5500 Series

Employer Identification Number (EIN):
651026001
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 721 US Highway 1, Suite 121, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-02-20 721 US Highway 1, Suite 121, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 721 US Highway 1, Suite 121, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-01-27 WILLIAMS, MARY A -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84173.00
Total Face Value Of Loan:
84173.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84173.00
Total Face Value Of Loan:
84173.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$84,173
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,947.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $84,173

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State