Search icon

DALE WILLIAMS PROPERTIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DALE WILLIAMS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 1986 (39 years ago)
Branch of: DALE WILLIAMS PROPERTIES, INC., KENTUCKY (Company Number 0195162)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P08937
FEI/EIN Number 611062209

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

Address: 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157
Mail Address: 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
WILLIAMS, MARY E Secretary 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157
WILLIAMS, MARY E Treasurer 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157
ADKISSON JAMES A Vice President 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
WILLIAMS, DALE T President 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157
WILLIAMS, DALE T Director 200 DIAMOND HILL RD, NEW RICHMOND, OH, 45157

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 200 DIAMOND HILL RD, NEW RICHMOND, OH 45157 -
CHANGE OF MAILING ADDRESS 2002-09-03 200 DIAMOND HILL RD, NEW RICHMOND, OH 45157 -
REGISTERED AGENT NAME CHANGED 1992-08-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State