Entity Name: | WILLIAMS BANK INSTALLATIONS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAMS BANK INSTALLATIONS OF FLORIDA, 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: | 21 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1995 (29 years ago) |
Document Number: | P94000030462 |
FEI/EIN Number |
650483659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1380 NW 65th Avenue, Unit K, Plantation, FL, 33313, US |
Mail Address: | 1380 NW 65th Avenue, Unit K, Plantation, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS JOSEPH | President | 10836 S.W. 30TH PLACE, DAVIE, FL, 33328 |
Fleming Nancy | Secretary | 1380 NW 65th Avenue, Unit K, Plantation, FL, 33313 |
FLEMING NANCY | Agent | 1380 NW 65th Avenue, Unit K, Plantation, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1380 NW 65th Avenue, Unit K, Plantation, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1380 NW 65th Avenue, Unit K, Plantation, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1380 NW 65th Avenue, Unit K, Plantation, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-08 | FLEMING, NANCY | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000496434 | LAPSED | CACE-16-000675-DIV | BROWARD COUNTY CIRCUIT COURT | 2016-08-12 | 2021-08-24 | $30,277.80 | TRIPP SCOTT, P.A., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J03000112468 | LAPSED | COSO-02-5802-60 | BROWARD COUNTY COURT | 2003-03-03 | 2008-03-25 | $1,369.02 | COMMERICAL LIGHTING & ELECTRICAL SERVICES, INC., 1015 SUNSHINE LANDE, SUITE #103C, ALTAMONTE SPRINGS, FL 32714 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State