Search icon

SAMUEL DAVIS WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: SAMUEL DAVIS WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL DAVIS 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: 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: 05 Oct 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P10000081470
FEI/EIN Number 274015473

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

Address: 850 84th st, Marathon, FL, 33050, US
Mail Address: 850 84th st, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SAMUEL President 850 84th st, Marathon, FL, 33050
WILLIAMS SAMUEL Secretary 850 84th st, Marathon, FL, 33050
WILLIAMS SAMUEL Treasurer 850 84th st, Marathon, FL, 33050
WILLIAMS SAMUEL Director 850 84th st, Marathon, FL, 33050
MORATO MARLENE Agent 5800 OVERSEAS HWY SUITE 17, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 850 84th st, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2020-06-29 850 84th st, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5800 OVERSEAS HWY SUITE 17, MARATHON, FL 33050 -
AMENDMENT AND NAME CHANGE 2012-04-30 SAMUEL DAVIS WILLIAMS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State