Entity Name: | DON WILLIAMS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DON WILLIAMS PROPERTIES, 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: |
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: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P96000026720 |
FEI/EIN Number |
593366866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 KOONS AVENUE, MEDINA, OH, 44256, US |
Mail Address: | P. O. BOX 932, MEDINA, OH, 44258, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DONALD E | Director | 160 KOONS AVENUE, MEDINA, OH, 44256 |
WILLIAMS ADRIENNE L | Agent | 4001 Beneva Rd., Unit #354, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | WILLIAMS, ADRIENNE LEIGH | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 4001 Beneva Rd., Unit #354, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-22 | 160 KOONS AVENUE, MEDINA, OH 44256 | - |
CHANGE OF MAILING ADDRESS | 2009-03-22 | 160 KOONS AVENUE, MEDINA, OH 44256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State