Search icon

A-B WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: A-B WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-B 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: 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: 11 Feb 1993 (32 years ago)
Document Number: P93000010432
FEI/EIN Number 593191087

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

Address: 506 N MLK AVE, CLEARWATER, FL, 33755, US
Mail Address: PO Box 2877, CLEARWATER, FL, 33757, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRUCE A President 506 N MLK AVE, CLEARWATER, FL, 33755
WILLIAMS LUKE A Asst PO Box 2877, CLEARWATER, FL, 33757
WILLIAMS BRUCE Agent 506 N MLK AVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050358 DEAN CO ACTIVE 2019-04-24 2029-12-31 - P O BOX 2877, CLEARWATER, FL, 33757
G09112900200 DEAN CO EXPIRED 2009-04-22 2014-12-31 - P.O. BOX 2877, CLEARWATER, FL, 33757
G09112900220 THE DEAN COMPANY EXPIRED 2009-04-22 2014-12-31 - P.O. BOX 2877, CLEARWATER, FL, 33757
G93218000178 DEAN COMPANY ACTIVE 1993-08-06 2028-12-31 - P O BOX 2877, CLEARWATER, FL, 33757, US
G93218000179 THE DEAN COMPANY ACTIVE 1993-08-06 2028-12-31 - P O BOX 2877, CLEARWATER, FL, 33757, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 506 N MLK AVE, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 506 N MLK AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 506 N MLK AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1994-03-28 WILLIAMS, BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335486783 0420600 2012-07-31 3691 STATE ROAD 580 WEST, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-31
Emphasis L: EISAOF, L: FALL, L: EISAX
Case Closed 2013-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-08-22
Abatement Due Date 2012-08-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2012-09-06
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and fuardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: a. Roof - fall protection was not used on a 4:12 pitched roof during roofing operations and exposed employee(s) to a 12' fall hazard. Violation observed on or about 7/31/12.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2012-08-22
Abatement Due Date 2012-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-06
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify fall protection training by preparing a written certification record: a. Roof - fall protection training was not documented by the employer. Violation observed on or about 7/31/12.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2012-08-22
Abatement Due Date 2012-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-06
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a. Roof - during roofing operations where materials such as, but not limited to Gulfeagle Supply Flashing Cement, Owens Corning Weatherlock, Owens Corning TruDefinition Duration were used, the employer did not have material safety data sheets. Violation observed on or about 7/31/12.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898257108 2020-04-10 0455 PPP 506 N. Martin Luther King Jr. Ave, CLEARWATER, FL, 33757
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97295
Loan Approval Amount (current) 97295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33757-0001
Project Congressional District FL-13
Number of Employees 14
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85771.28
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State