Search icon

JEFF L. WILLIAMS FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: JEFF L. WILLIAMS FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF L. WILLIAMS FLOORING, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 07 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2017 (8 years ago)
Document Number: P03000131698
FEI/EIN Number 043779743

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

Address: 1449 LAKESHORE DR, CASSELBERRY, FL, 32707
Mail Address: 1449 LAKESHORE DR, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JEFFREY L President 1449 LAKESHORE DR, CASSELBERRY, FL, 32707
WILLIAMS JEFFREY L Vice President 1449 LAKESHORE DR, CASSELBERRY, FL, 32707
WILLIAMS JEFFREY L Director 1449 LAKESHORE DR, CASSELBERRY, FL, 32707
Hanes Richard w Secretary 1449 LAKESHORE DR, CASSELBERRY, FL, 32707
WILLIAMS JEFFREY L Agent 1449 LAKESHORE DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-07 - -
CANCEL ADM DISS/REV 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-07-25 - -
AMENDMENT 2005-01-27 - -
AMENDMENT 2004-06-23 - -
AMENDMENT 2004-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001028072 TERMINATED 1000000189189 SEMINOLE 2010-09-28 2020-11-03 $ 2,107.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-11
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-03
REINSTATEMENT 2010-05-14
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State