Search icon

WILLIAMS AUTOMOTIVE & PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS AUTOMOTIVE & PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS AUTOMOTIVE & PERFORMANCE, 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: 30 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: P06000148250
FEI/EIN Number 331148798

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

Address: 15391 NW HIGHWAY 19, CHIEFLAND, FL, 32626, US
Mail Address: 15391 NW HIGHWAY 19, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TRACY M President 8570 SW 82ND CT, TRENTON, FL, 32693
WILLIAMS PAUL M Vice President 8570 SW 82ND CT., TRENTON, FL, 32693
WILLIAMS PAUL M Agent 15391 NW HIGHWAY 19, CHIEFLAND, FL, 32693

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-03-31 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-10 15391 NW HIGHWAY 19, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 15391 NW HIGHWAY 19, CHIEFLAND, FL 32626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482495 ACTIVE 1000001003692 LEVY 2024-07-22 2044-07-31 $ 2,917.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000127332 ACTIVE 1000000945646 LEVY 2023-03-03 2043-03-29 $ 3,903.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000269292 TERMINATED 1000000742479 LEVY 2017-05-05 2037-05-11 $ 2,452.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001644195 TERMINATED 1000000545493 LEVY 2013-10-15 2033-11-07 $ 6,080.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000706668 TERMINATED 1000000232001 LEVY 2011-10-26 2031-11-02 $ 16,551.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000778321 TERMINATED 1000000180801 LEVY 2010-07-14 2030-07-21 $ 7,910.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000778305 TERMINATED 1000000180798 LEVY 2010-07-14 2030-07-21 $ 805.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000491503 TERMINATED 1000000163269 LEVY 2010-03-01 2030-04-14 $ 1,589.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000184991 TERMINATED 1000000130474 LEVY 2009-07-08 2030-02-16 $ 7,530.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014167009 2020-04-09 0491 PPP 15391 NW Hwy 19, CHIEFLAND, FL, 32626
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33475.44
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State