Entity Name: | J.P. WILLIAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.P. 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: |
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: | 25 Apr 2005 (20 years ago) |
Document Number: | P05000060407 |
FEI/EIN Number |
010835828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565 |
Mail Address: | P.O. BOX 2247, PLANT CITY, FL, 33564 |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS J. PHILLIP | Director | 4212 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565 |
Blitch Bridgette | Agent | 14585 Spotted Sandpiper Blvd., Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-22 | 14585 Spotted Sandpiper Blvd., Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Blitch, Bridgette | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-27 | 4212 CHARLIE TAYLOR RD, PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2006-02-27 | 4212 CHARLIE TAYLOR RD, PLANT CITY, FL 33565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-11-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State