Search icon

HOWE & WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: HOWE & WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWE & WILLIAMS, P.A. 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: 31 Aug 1994 (31 years ago)
Document Number: P94000064355
FEI/EIN Number 593259596

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

Address: 6817 SOUTHPOINT PARKWAY, SUITE 601, JACKSONVILLE, FL, 32216, US
Mail Address: 6817 SOUTHPOINT PARKWAY, SUITE 601, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BOBBY RJr. Vice President 6817-601 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
HOWE GARY D President 6817-601 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
WILLIAMS BOBBY RJr. Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 WILLIAMS, BOBBY R, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 6817 SOUTHPOINT PARKWAY, SUITE 601, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2007-04-24 6817 SOUTHPOINT PARKWAY, SUITE 601, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 6817 SOUTHPOINT PARKWAY, SUITE 601, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State