Search icon

CM WILLIAMS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102105
Loan Approval Amount (current) 102105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALKARIA, BREVARD, FL, 32950-0001
Project Congressional District FL-08
Number of Employees 13
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66278
Originating Lender Name SouthState Bank, National Association
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103168.59
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State