Search icon

J. WILLIAMS INDUSTRIAL GROUP, INC.

Company Details

Entity Name: J. WILLIAMS INDUSTRIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P07000074261
FEI/EIN Number 260431393
Address: 16114 N MAIN ST, JACKSONVILLE, FL, 32218, US
Mail Address: 16114 N MAIN ST, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JOHN A Agent 16114 N MAIN ST, JACKSONVILLE, FL, 32218

Chief Executive Officer

Name Role Address
WILLIAMS JOHN A Chief Executive Officer 16114 N MAIN ST, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155737 J. WILLIAMS INDUSTRIAL ELECTRICAL AND MECHANICAL, INC. ACTIVE 2020-12-08 2025-12-31 No data 16114 N. MAIN ST, JACKSONVILLE, FL, 32218
G20000155739 J. WILLIAMS INDUSTRIAL ACTIVE 2020-12-08 2025-12-31 No data 16114 N. MAIN ST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 16114 N MAIN ST, JACKSONVILLE, FL 32218 No data
MERGER 2020-11-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000209393
AMENDMENT AND NAME CHANGE 2018-08-27 J. WILLIAMS INDUSTRIAL GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 16114 N MAIN ST, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2018-08-27 16114 N MAIN ST, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2013-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000751761 TERMINATED 1000000342872 DUVAL 2012-10-17 2022-10-25 $ 1,180.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-28
Merger 2020-11-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-12
Amendment and Name Change 2018-08-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State