Search icon

WILLIAMS SEAFOOD, INC - Florida Company Profile

Company Details

Entity Name: WILLIAMS SEAFOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS SEAFOOD, 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: 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: 25 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P11000039765
FEI/EIN Number 800710423

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

Address: 1612 COASTAL HIGHWAY, PANACEA, FL, 32346
Mail Address: P.O. Box 36, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Kimberly D President 59 Fair Way, Crawfordville, FL, 32327
WILLIAMS TIM G Vice President 59 Fair Way, Crawfordville, FL, 32327
WILLIAMS SEAFOOD, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054402 MINERAL SPRINGS BY THE BAY ACTIVE 2017-05-16 2027-12-31 - P.O BOX 36 29 HARRISON STREET, PANACEA, FL, 32346
G11000041340 BUOYS BY THE BAY EXPIRED 2011-04-28 2016-12-31 - 29 HARRISON STREET, PANACEA, FL, 32346
G11000041334 MINERAL SPRINGS BY THE BAY EXPIRED 2011-04-28 2016-12-31 - 29 HARRISON STREET, PANACEA, FL, 32346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 1612 COASTAL HIGHWAY, PANACEA, FL 32346 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 59 Fair Way, Crawfordville, FL 32327 -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 Williams Seafood Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001399303 TERMINATED 1000000529030 WAKULLA 2013-09-06 2033-09-12 $ 1,826.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000878257 TERMINATED 1000000500536 WAKULLA 2013-04-24 2033-05-03 $ 361.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000551953 TERMINATED 1000000479199 WAKULLA 2013-02-28 2023-03-06 $ 1,296.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000551946 TERMINATED 1000000479198 WAKULLA 2013-02-27 2033-03-06 $ 4,747.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-06-14
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499828001 2020-06-28 0491 PPP 1612 Coastal Hwy, PANACEA, FL, 32346-2162
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANACEA, WAKULLA, FL, 32346-2162
Project Congressional District FL-02
Number of Employees 5
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11575.3
Forgiveness Paid Date 2021-03-10
3268898810 2021-04-14 0491 PPS 29 Harrison St, Panacea, FL, 32346-2210
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16224
Loan Approval Amount (current) 16224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panacea, WAKULLA, FL, 32346-2210
Project Congressional District FL-02
Number of Employees 8
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16313.79
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State