Search icon

CHRISTOPHER A. WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER A. WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER A. WILLIAMS, 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: 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000031973
FEI/EIN Number 562511692

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

Address: 443 S.W SISTERS WELCOME RD., LAKE CITY, FL, 32025
Mail Address: 443 S.W SISTERS WELCOME RD., LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHRIS A President 443 SW SISTERS WELCOME RD, LAKE CITY, FL, 32025
WILLIAMS CHRIS A Agent 443 SW SISTERS WELCOME RD, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076719 COUNTRY COMFORT HEATING AND AIR EXPIRED 2014-07-24 2019-12-31 - 443 SW SISTERS WELCOME RD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 WILLIAMS, CHRIS APRES -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 443 SW SISTERS WELCOME RD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2009-04-29 443 S.W SISTERS WELCOME RD., LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 443 S.W SISTERS WELCOME RD., LAKE CITY, FL 32025 -
REINSTATEMENT 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000556676 TERMINATED 1000000669082 LEE 2015-04-08 2025-05-11 $ 5,342.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000621812 TERMINATED 1000000618146 COLUMBIA 2014-04-21 2024-05-09 $ 469.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State