Search icon

WILLIAM'S TRANSMISSION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM'S TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM'S TRANSMISSION, 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000087916
FEI/EIN Number 320026859

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

Address: 6063 DOGWOOD DR., MILTON, FL, 32570
Mail Address: 6063 DOGWOOD DR., MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD WILLIAM R President 6063 DOGWOOD DR., MILTON, FL, 32570
MCDONALD WILLIAM R Treasurer 6063 DOGWOOD DR., MILTON, FL, 32570
MCDONALD WILLIAM R Director 6063 DOGWOOD DR., MILTON, FL, 32570
MCDONALD SABRINA A SMGR 6063 DOGWOOD DR., MILTON, FL, 32570
ACCOUNTING CONCEPTS & TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 6063 DOGWOOD DR., MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2009-04-06 6063 DOGWOOD DR., MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 428 DRACENA WAY, GULF BREEZE,, FL 32561 -
REGISTERED AGENT NAME CHANGED 2008-04-30 ACCOUNTING CONCEPTS & TAX SERVICES, INC. -
AMENDMENT AND NAME CHANGE 2008-01-31 WILLIAM'S TRANSMISSION, INC. -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000366113 TERMINATED 1000000359352 LEON 2013-01-10 2033-02-13 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000837131 TERMINATED 1000000359183 COLLIER 2012-10-12 2032-11-14 $ 416.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000692445 ACTIVE 1000000359131 SANTA ROSA 2012-10-11 2032-10-17 $ 1,119.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000785654 ACTIVE 1000000241964 SANTA ROSA 2011-11-28 2031-11-30 $ 3,554.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000785506 ACTIVE 1000000241944 SANTA ROSA 2011-11-28 2031-11-30 $ 10,237.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J05000066206 ACTIVE 1000000012141 2442 1530 2005-05-05 2025-05-11 $ 28,384.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-30
Amendment and Name Change 2008-01-31
ANNUAL REPORT 2007-08-02
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State