Search icon

WILLIAMS ASSET CONVERSION, INC.

Company Details

Entity Name: WILLIAMS ASSET CONVERSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2001 (24 years ago)
Document Number: P01000016424
FEI/EIN Number 030404532
Address: 4600 140th Ave N, CLEARWATER, FL, 33762, US
Mail Address: 4600 140th Ave N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRILLO-RODETSKY LISA Agent 1976 Temple Ter, CLEARWATER, FL, 33764

Director

Name Role Address
GRILLO-RODETSKY LISA Director 4600 140th Ave N, CLEARWATER, FL, 33762
rodetsky craig Director 4600 140th Ave N, CLEARWATER, FL, 33762
PETRACCO ELLEN Director 4600 140th Ave N, CLEARWATER, FL, 33762
RODETSKY HOWARD Director 4600 140th Ave N, CLEARWATER, FL, 33762

President

Name Role Address
rodetsky craig President 4600 140th Ave N, CLEARWATER, FL, 33762

Vice President

Name Role Address
PETRACCO ELLEN Vice President 4600 140th Ave N, CLEARWATER, FL, 33762
RODETSKY HOWARD Vice President 4600 140th Ave N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 4600 140th Ave N, #180, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-04-22 4600 140th Ave N, #180, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1976 Temple Ter, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2008-04-02 GRILLO-RODETSKY, LISA No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State