Search icon

THOMAS M. WILLIAMS O.D., INC. - Florida Company Profile

Company Details

Entity Name: THOMAS M. WILLIAMS O.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS M. WILLIAMS O.D., 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: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P12000017232
FEI/EIN Number 56-2355257

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

Address: 19874 SR 71 NORTH, BLOUNTSTOWN, FL, 32424, US
Mail Address: 19874 SR 71 NORTH, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS THOMAS M President 19874 SR 71 NORTH, BLOUNTSTOWN, FL, 32424
WILLIAMS THOMAS M Vice President 19874 SR 71 NORTH, BLOUNTSTWON, FL, 32424
WILLIAMS THOMAS M Secretary 19874 SR 71 NORTH, BLOUNTSTOWN, FL, 32421
WILLIAMS THOMAS M Treasurer 19874 SR 71 NORTH, BLOUNTSTOWN, FL, 32424
WILLIAMS THOMAS M Agent 19874 SR 71 NORTH, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-19 - -
REGISTERED AGENT NAME CHANGED 2015-08-19 WILLIAMS, THOMAS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-04-17
REINSTATEMENT 2015-08-19
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127117100 2020-04-14 0491 PPP 19874 State Road 71 N, Blountstown, FL, 32424
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26554.04
Loan Approval Amount (current) 26554.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blountstown, CALHOUN, FL, 32424-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26727.19
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State