Search icon

WILLIAMS SPRAY TEXTURES INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS SPRAY TEXTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS SPRAY TEXTURES INC. 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: 20 Mar 2001 (24 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: P01000030331
FEI/EIN Number 651086134

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

Address: 3435 GRANT RD., GRANT, FL, 32949
Mail Address: 3435 GRANT RD., GRANT, FL, 32949
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JEFFREY Director 3435 GRANT ROAD, GRANT, FL, 32949
WILLIAMS DEBORAH Director 3435 GRANT ROAD, GRANT, FL, 32949
WILLIAMS DEBORAH Agent 3435 GRANT RD., GRANT, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 3435 GRANT RD., GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2004-02-09 3435 GRANT RD., GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 3435 GRANT RD., GRANT, FL 32949 -
AMENDMENT 2003-04-17 - -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-18
Reg. Agent Change 2004-02-09
Off/Dir Resignation 2004-02-09
Amendment 2003-04-17
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State