Search icon

J & J WILLIAMS ENTERPRISES, INC.

Company Details

Entity Name: J & J WILLIAMS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000158343
FEI/EIN Number 200543356
Address: 18011 S TAMIAMI TRL, FT MYERS, FL, 33967, US
Mail Address: 18011 S TAMIAMI TRL, FT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JAMES L Agent 18011 S TAMIAMI TRL, FT MYERS, FL, 33967

President

Name Role Address
WILLIAMS JAMES L President 18011 S TAMIAMI TRL, FT MYERS, FL, 33967

Secretary

Name Role Address
WILLIAMS JAMES L Secretary 18011 S TAMIAMI TRL, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 18011 S TAMIAMI TRL, FT MYERS, FL 33967 No data
CHANGE OF MAILING ADDRESS 2008-05-01 18011 S TAMIAMI TRL, FT MYERS, FL 33967 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 18011 S TAMIAMI TRL, FT MYERS, FL 33967 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 WILLIAMS, JAMES L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000286271 LAPSED 11-CA-02175 LEE CIR CT 2012-02-01 2017-04-20 $58,217.13 ADVANCEME INC., 2015 VAUGHN RD., BUILDING 500, KENNESAW, GA 3044

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
Domestic Profit 2003-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State