Search icon

R.M. WILLIAMS CONSTRUCTION, INC.

Company Details

Entity Name: R.M. WILLIAMS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000022858
FEI/EIN Number 030586197
Address: 11501 Louvre Pl, Temple Terrace, FL, 33617, US
Mail Address: 11501 Louvre Pl, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARLOWE, MCNABB & STAYTON, P.A. Agent 1560 W CLEVELAND, TAMPA, FL, 33606

Director

Name Role Address
ROE JAMES O Director 801 Turf, Venice, FL, 34285
GRIGG TERRY S Director 915 Birdie Way, Apollo Beach, FL, 33572
Gray Philip W Director 11501 Louvre Pl, Temple Terrace, FL, 33617

President

Name Role Address
ROE JAMES O President 801 Turf, Venice, FL, 34285

Vice President

Name Role Address
GRIGG TERRY S Vice President 915 Birdie Way, Apollo Beach, FL, 33572

Secretary

Name Role Address
Gray Philip W Secretary 11501 Louvre Pl, Temple Terrace, FL, 33617

Treasurer

Name Role Address
Gray Philip W Treasurer 11501 Louvre Pl, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-03-14 11501 Louvre Pl, Temple Terrace, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 11501 Louvre Pl, Temple Terrace, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State