Entity Name: | MCWILLIAMS & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2004 (20 years ago) |
Document Number: | P04000121365 |
FEI/EIN Number | 342012718 |
Address: | 6211 Springer Dr, Port Richey, FL, 34668, US |
Mail Address: | 6211 Springer Dr, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCWILLIAMS GILBERT L | Agent | 6211 Springer Dr, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
MCWILLIAMS GILBERT L | President | 6211 Springer Dr, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 6211 Springer Dr, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 6211 Springer Dr, Port Richey, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 6211 Springer Dr, Port Richey, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000109036 | LAPSED | 51-2011-CA-530-WS | 6TH JUDICIAL CIRCUIT | 2011-11-22 | 2017-02-17 | $111,469.23 | WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 W. WASHINGTON STREET, PHOENIX, AZ 85003 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State