Search icon

WILLIAMS PRINTING, INC.

Company Details

Entity Name: WILLIAMS PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 24 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P02000064780
FEI/EIN Number 134205562
Address: 13010 Positano Circle, NAPLES, FL, 34105, US
Mail Address: 13010 Positano Circle, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS PAM Agent 13010 Positano Circle, NAPLES, FL, 34105

President

Name Role Address
WILLIAMS G. MONT President 13010 Positano Circle, NAPLES, FL, 34105

Director

Name Role Address
WILLIAMS G. MONT Director 13010 Positano Circle, NAPLES, FL, 34105
WILLIAMS PAMELIA Director 13010 Positano Circle, NAPLES, FL, 34105

Secretary

Name Role Address
WILLIAMS PAMELIA Secretary 13010 Positano Circle, NAPLES, FL, 34105

Treasurer

Name Role Address
WILLIAMS PAMELIA Treasurer 13010 Positano Circle, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 13010 Positano Circle, 308, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2018-03-28 13010 Positano Circle, 308, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 13010 Positano Circle, 308, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 WILLIAMS, PAM No data
CANCEL ADM DISS/REV 2004-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Voluntary Dissolution 2021-05-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State