Search icon

Y. WILLIAMS, INC. - Florida Company Profile

Company Details

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

Y. 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P05000054681
FEI/EIN Number 830426867

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

Address: 18300 NW 62ND AVE, 100, HIALEAH, FL, 33015, US
Mail Address: 18300 NW 62ND AVE, 100, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS YVONNE D President 18300 NW 62ND AVE, MIAMI, FL, 33015
WILLIAMS YVONNE D Agent 18300 NW 62ND AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 18300 NW 62ND AVE, 100, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2011-02-21 WILLIAMS, YVONNE D -
CHANGE OF MAILING ADDRESS 2010-02-18 18300 NW 62ND AVE, 100, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 18300 NW 62ND AVE, 100, HIALEAH, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State