Search icon

JOE WILLIAMS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JOE WILLIAMS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE WILLIAMS CONSTRUCTION, 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: 22 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000120051
FEI/EIN Number 562419080

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

Address: 1328 QUINTUPLET DRIVE, CASSELBERRY, FL, 32707, US
Mail Address: 1328 QUINTUPLET DRIVE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH K President 1328 QUINTUPLET DRIVE, CASSELBERRY, FL, 32707
WILLIAMS JOSEPH K Agent 1328 QUINTUPLET DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1328 QUINTUPLET DRIVE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2012-04-30 1328 QUINTUPLET DRIVE, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-19 1328 QUINTUPLET DRIVE, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-06-05
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State