Search icon

WILLIAMS WEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS WEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS WEALTH MANAGEMENT, 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000092311
FEI/EIN Number 274002827

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

Address: 12350 S TURNER AVE., FLORAL CITY, FL, 34436
Mail Address: 12350 S TURNER AVE., FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Whittie A President 12350 S TURNER AVE., FLORAL CITY, FL, 34436
WILLIAMS Whittie A Director 12350 S TURNER AVE., FLORAL CITY, FL, 34436
WILLIAMS Kara P Secretary 12350 S TURNER AVE, FLORAL CITY, FL, 34436
WILLIAMS Kara P Treasurer 12350 S TURNER AVE, FLORAL CITY, FL, 34436
WILLIAMS Whittie A Agent 12350 S TURNER AVE., FLORAL CITY, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016791 ROCK SOLID FABRICATIONS EXPIRED 2014-02-17 2019-12-31 - 12350 S TURNER AVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 WILLIAMS, Whittie A -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-14
Domestic Profit 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State