Search icon

MICHAEL WILLIAMS AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL WILLIAMS AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL WILLIAMS AUTOMOTIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2007 (18 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P07000117430
FEI/EIN Number 800177470

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

Address: 2501 Sanford ave, sanford, FL, 32773, US
Mail Address: 2501 Sanford ave, sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL J President 2501 SANFORD AVE, SANFORD, FL, 32773
WILLIAMS MICHAEL Agent 2501 Sanford ave, sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128903 INTERPERSONAL FUNDING EXPIRED 2016-12-01 2021-12-31 - 2400 W 25 ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
AMENDMENT 2020-11-30 - -
AMENDMENT 2020-07-27 - -
AMENDMENT 2019-11-01 - -
CHANGE OF MAILING ADDRESS 2018-04-24 2501 Sanford ave, sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 2501 Sanford ave, sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2501 Sanford ave, sanford, FL 32773 -
REINSTATEMENT 2012-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2011-03-11 MIKE WILLIAMS AUTOMOTIVE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000002493 ACTIVE 2022SC003735 GRANT MALOY CURCUIT COURT 2023-01-10 2028-01-10 $1,419.54 TONY BROWN, 3442 FLORENTINE ST., DELTONA FL., 32738
J21000124770 ACTIVE 2019-CC-003828 SEMINOLE COUNTY COURT 2020-12-11 2026-03-24 $15000.00 OFF THE CHAIN TOWING/MARIO HICKS, 855 E. 25TH STREET, SANFORD, FL 32771
J19000477347 LAPSED 19-000382-CI SIXTH JUDICIAL CIRCUIT 2019-07-11 2024-07-12 $15811.53 MID-ATLANTIC FINANCE COMPANY INC., 4592 ULMERTON ROAD, SUITE 200, CLEARWATER, FLORIDA 33762
J16000365837 TERMINATED 1000000714217 ORANGE 2016-05-26 2036-06-08 $ 8,674.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000265995 TERMINATED 1000000710244 SEMINOLE 2016-04-07 2036-04-20 $ 19,902.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000857090 TERMINATED 1000000689001 SEMINOLE 2015-07-31 2035-08-20 $ 2,384.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000757905 TERMINATED 1000000629849 ORANGE 2014-05-29 2034-06-20 $ 19,522.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001625889 TERMINATED 1000000546396 SEMINOLE 2013-10-18 2033-11-07 $ 11,855.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
Amendment 2020-11-30
Amendment 2020-07-27
ANNUAL REPORT 2020-03-27
Amendment 2019-11-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State