Entity Name: | ROBB WILLIAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBB WILLIAMS, 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: | 20 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000095401 |
FEI/EIN Number |
27-1409114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11850 74th Avenue, Seminole, FL, 33772, US |
Mail Address: | 11850 74th Avenue, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ROBB C | Director | 11850 74th Avenue, Seminole, FL, 33772 |
ANGELICI LINA E | Agent | ONE TAMPA CITY CENTER, SUITE 3200, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 11850 74th Avenue, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 11850 74th Avenue, Seminole, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State