Search icon

WMS & SON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WMS & SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WMS & SON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2003 (21 years ago)
Document Number: P03000131958
FEI/EIN Number 562416661

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

Address: 4010 MARTHA DR., TALLAHASSEE, FL, 32311, US
Mail Address: 4010 MARTHA DR., TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LEAROTHA S Agent 4010 MARTHA DR., TALLAHASSEE, FL, 32311
WILLIAMS LEAROTHA S President 4010 MARTHA DRIVE, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4010 MARTHA DR., TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2007-04-30 4010 MARTHA DR., TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4010 MARTHA DR., TALLAHASSEE, FL 32311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000419387 TERMINATED 37 2009 CC 000139 LEON COUNTY 2011-06-22 2016-07-07 $730.31 JUST-RITE SUPPLY, INC., 1259 N.W. 21ST STREET, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State