Search icon

D.J. WILLIAMSON & SONS WOOD FLOORING, INC.

Company Details

Entity Name: D.J. WILLIAMSON & SONS WOOD FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: P04000002974
FEI/EIN Number 341975991
Address: 417 12th Avenue N, Lake Worth, FL, 33460, US
Mail Address: 417 12th Avenue N, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMSON DENNIS Agent 417 12th Avenue N, Lake Worth, FL, 33460

President

Name Role Address
WILLIAMSON DENNIS President 417 12th Avenue N, Lake Worth, FL, 33460

Director

Name Role Address
WILLIAMSON DENNIS Director 417 12th Avenue N, Lake Worth, FL, 33460
WILLIAMSON KATHERINE Director 417 12th Avenue N, Lake Worth, FL, 33460

Vice President

Name Role Address
WILLIAMSON KATHERINE Vice President 417 12th Avenue N, Lake Worth, FL, 33460

Secretary

Name Role Address
WILLIAMSON KATHERINE Secretary 417 12th Avenue N, Lake Worth, FL, 33460

Treasurer

Name Role Address
WILLIAMSON KATHERINE Treasurer 417 12th Avenue N, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04117700292 D.J. WILLIAMSON WOOD FLOORING ACTIVE 2004-04-26 2026-12-31 No data 4432 CAMBRIDGE ST, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233158. CONVERSION NUMBER 300000167323
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 417 12th Avenue N, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2015-04-29 417 12th Avenue N, Lake Worth, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 417 12th Avenue N, Lake Worth, FL 33460 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001153005 TERMINATED 1000000639983 PALM BEACH 2014-09-03 2024-12-17 $ 1,580.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State