Search icon

DUSTYN WILLIAMS, INC.

Company Details

Entity Name: DUSTYN WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: P07000107461
FEI/EIN Number 562677896
Address: 4030 Jebb Island Cir E, JACKSONVILLE, FL, 32224, US
Mail Address: 4030 JEBB ISLAND CIR E, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Chris Russell + Company Agent 9133 R G Skinner Pkwy, JACKSONVILLE, FL, 32256

President

Name Role Address
WILLIAMS DUSTYN President 4030 Jebb Island Cir E, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
WILLIAMS JEFFERY R Vice President 4030 Jebb Island Cir E, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019212 THRIVE (IN)FERTILITY ACTIVE 2017-02-21 2027-12-31 No data 4030 JEBB ISLAND CIR E, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-28 Chris Russell + Company No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 9133 R G Skinner Pkwy, Suite 4, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 4030 Jebb Island Cir E, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2013-10-01 4030 Jebb Island Cir E, JACKSONVILLE, FL 32224 No data
AMENDMENT 2010-04-14 No data No data
NAME CHANGE AMENDMENT 2008-01-30 DUSTYN WILLIAMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State