Search icon

ROBERT M. WILLIAMS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT M. WILLIAMS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT M. WILLIAMS, D.D.S., 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: 28 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2002 (23 years ago)
Document Number: P94000093448
FEI/EIN Number 650544936

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

Address: 6700 CROSSWINDS DRIVE NORTH, STE 200C, SAINT PETERSBURG, FL, 33710, US
Mail Address: 6700 CROSSWINDS DRIVE NORTH, STE 200C, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT M Director 163 22ND AVE NORTH, ST PETERSBURG, FL, 33710
WILLIAMS ROBERT M Agent 6700 CROSSWIND DR NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 6700 CROSSWINDS DRIVE NORTH, STE 200C, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2014-03-19 6700 CROSSWINDS DRIVE NORTH, STE 200C, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 6700 CROSSWIND DR NORTH, STE 200C, ST PETERSBURG, FL 33710 -
REINSTATEMENT 2002-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State