Entity Name: | CM WILLIAMS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CM WILLIAMS CONSTRUCTION, 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: | 20 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (11 years ago) |
Document Number: | P08000094574 |
FEI/EIN Number |
900425867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 McLeod St, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 160 McLeod St, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTOPHER M | President | PO Box 956, Orangeburg, SC, 29116 |
Williams James | President | PO Box 956, Orangeburg, SC, 29116 |
HINDS RHONDA | Agent | 160 McLeod St, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 160 McLeod St, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 160 McLeod St, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 160 McLeod St, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9796847201 | 2020-04-28 | 0455 | PPP | 1805 BENJAMIN RD., VALKARIA, FL, 32950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State