Search icon

THE MCGREGOR WILLIAMS COMPANY INC.

Company Details

Entity Name: THE MCGREGOR WILLIAMS COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000104041
FEI/EIN Number 522379767
Address: 1515 COUNTY RD. 210, SUITE 203, JACKSONVILLE, FL, 32259
Mail Address: P.O. BOX 551571, JACKSONVILLE, FL, 32255
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY STUART Agent 1515 COUNTY RD 210, JACKSONVILLE, FL, 32259

Director

Name Role Address
GREGORY STUART A Director 1515 COUNTY RD 210 UNIT 203, JACKSONVILLE, FL, 32259
WILLIAMS CHRISTOPHER G Director 1515 COUNTY RD 210 UNIT 203, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1515 COUNTY RD 210, UNIT 203, JACKSONVILLE, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1515 COUNTY RD. 210, SUITE 203, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2003-09-08 1515 COUNTY RD. 210, SUITE 203, JACKSONVILLE, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000027521 LAPSED CA09-0946 7TH JUDICIAL CIRCUIT, ST. JOHN 2010-01-05 2015-01-29 $899,274.16 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-08
Domestic Profit 2002-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State