Search icon

WILLIAMS FINE WOODWORKS INC - Florida Company Profile

Company Details

Entity Name: WILLIAMS FINE WOODWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS FINE WOODWORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2005 (20 years ago)
Document Number: P05000053912
FEI/EIN Number 202658805

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

Address: 223 LAKE SUSAN RD., HAWTHORNE, FL, 32640
Mail Address: 223 LAKE SUSAN RD., HAWTHORNE, FL, 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHRISTOPHER President 223 LAKE SUSAN ROAD, HAWTHORNE, FL, 32640
WILLIAMS CHRISTOPHER Agent 223 LAKE SUSAN ROAD, HAWTHORNE, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066372 CUSTOM LIGHT POST ACTIVE 2020-06-12 2025-12-31 - 223 LAKE SUSAN ROAD, HAWTHORNE, FL, 32640
G15000022322 CYPRESS FOREST EXPIRED 2015-03-02 2020-12-31 - PO BOX 481, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 223 LAKE SUSAN RD., HAWTHORNE, FL 32640 -
CHANGE OF MAILING ADDRESS 2010-04-11 223 LAKE SUSAN RD., HAWTHORNE, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State