Search icon

JEFFERY W. WILLIAMS, P.A., CHARTERED

Company Details

Entity Name: JEFFERY W. WILLIAMS, P.A., CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1996 (29 years ago)
Date of dissolution: 02 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2014 (10 years ago)
Document Number: P96000024998
FEI/EIN Number 593367611
Address: 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654
Mail Address: 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS JEFFERY W Agent 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
WILLIAMS JEFFERY W President 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
WILLIAMS JEFFERY W Secretary 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
WILLIAMS JEFFERY W Treasurer 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
WILLIAMS JEFFERY W Director 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2001-03-02 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
Voluntary Dissolution 2014-09-02
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State