Search icon

LAW OFFICES WILLIAMS & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES WILLIAMS & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES WILLIAMS & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1995 (30 years ago)
Date of dissolution: 23 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P95000012653
FEI/EIN Number 650555955

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

Address: 132 EAST 43RD STREET, SUITE 357, NEW YORK, NY, 10017, US
Mail Address: 132 EAST 43RD STREET, SUITE 357, NEW YORK, NY, 10017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS THOMASINA H President 132 E. 43 STREET, SUITE 357, NEW YORK, NY, 10017
SMITH H T Agent 1017 N.W. 9TH COURT, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 132 EAST 43RD STREET, SUITE 357, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SMITH, H T -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1017 N.W. 9TH COURT, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2006-09-05 132 EAST 43RD STREET, SUITE 357, NEW YORK, NY 10017 -

Documents

Name Date
Voluntary Dissolution 2012-01-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State