Search icon

LAW OFFICE OF JERALDINE WILLIAMS, P A - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF JERALDINE WILLIAMS, P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF JERALDINE WILLIAMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P02000005878
FEI/EIN Number 030409798

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

Address: 2882 Hammock Drive, Plant City, FL, 33566, US
Mail Address: P.O. Box 3322, Plant City, FL, 33563, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JERALDINE Agent 2882 Hammock Drive, Plant City, FL, 33566
Williams Jeraldine Esq. President 2882 Hammock Drive, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-11-07 LAW OFFICE OF JERALDINE WILLIAMS, P A -
CHANGE OF MAILING ADDRESS 2022-11-04 2882 Hammock Drive, Plant City, FL 33566 -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2882 Hammock Drive, Plant City, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 2882 Hammock Drive, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2014-04-30 WILLIAMS, JERALDINE -
AMENDMENT AND NAME CHANGE 2009-09-09 LAW OFFICE OF JERALDINE WILLIAMS-SHAW, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522569 TERMINATED 1000000720247 HILLSBOROU 2016-08-25 2026-09-06 $ 824.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000784864 TERMINATED 1000000686569 HILLSBOROU 2015-07-15 2025-07-22 $ 440.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001183127 TERMINATED 1000000646081 HILLSBOROU 2014-11-04 2024-12-17 $ 389.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000613371 TERMINATED 1000000616358 HILLSBOROU 2014-05-01 2024-05-09 $ 1,437.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000047192 LAPSED 1000000434593 HILLSBOROU 2012-12-26 2023-01-02 $ 1,909.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-03
Name Change 2022-11-07
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State