Search icon

LAW OFFICE OF C. MICHAEL WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF C. MICHAEL WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF C. MICHAEL WILLIAMS, P.A. 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 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000017495
FEI/EIN Number 264329506

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

Address: 301 W. BAY ST., SUITE 1455, JACKSONVILLE, FL, 32202, US
Mail Address: 301 W. BAY ST., SUITE 1455, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHARLES M President 301 W. BAY ST., STE. 1455, JACKSONVILLE, FL, 32202
WILLIAMS CHARLES M Agent 301 W. BAY ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 301 W. BAY ST., SUITE 1455, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2014-11-20 301 W. BAY ST., SUITE 1455, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 301 W. BAY ST., SUITE 1455, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214322 TERMINATED 1000000740291 DUVAL 2017-04-07 2027-04-12 $ 589.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001113626 TERMINATED 1000000701022 DUVAL 2015-12-03 2025-12-14 $ 729.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-10
Domestic Profit 2009-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State