Search icon

WILLIAN CORPORATION - Florida Company Profile

Company Details

Entity Name: WILLIAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAN CORPORATION 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 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000154798
FEI/EIN Number 200557007

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

Address: 1062 ALLMAN AVE., LEHIGH ACRES, FL, 33971
Mail Address: 1062 ALLMAN AVE., LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
DA SILVA PAULO R President 5562 BILINGS ST, LEHIGH ACRES, FL, 33971
DA SILVA NAIR A Secretary 5562 BILINGS ST, LEHIGH ACRES, FL, 33971
DA SILVA NAIR A Treasurer 5562 BILINGS ST, LEHIGH ACRES, FL, 33971
DA SILVA ANDERSON W Vice President 5562 BILINGS ST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 1062 ALLMAN AVE., LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2009-10-28 1062 ALLMAN AVE., LEHIGH ACRES, FL 33971 -
AMENDMENT 2009-07-14 - -
CANCEL ADM DISS/REV 2009-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-12-14 - -
CANCEL ADM DISS/REV 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment 2009-07-14
REINSTATEMENT 2009-05-18
ANNUAL REPORT 2007-05-01
Amendment 2006-12-14
ANNUAL REPORT 2006-07-24
REINSTATEMENT 2005-01-28
Domestic Profit 2003-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970118205 2020-08-07 0455 PPP 2008 stallone rd, kissimmee, FL, 34744-3631
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1187
Loan Approval Amount (current) 1187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address kissimmee, OSCEOLA, FL, 34744-3631
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1191.75
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State