Entity Name: | WILLARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLARD, 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: |
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 Jul 1997 (28 years ago) |
Document Number: | P97000065539 |
FEI/EIN Number |
593460473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16729 TALL GRASS LANE, CLERMONT, FL, 34711 |
Mail Address: | PO BOX 121700, CLERMONT, FL, 34712 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUMMERT WILLARD N | President | 16729 TALL GRASS LANE, CLERMONT, FL, 34711 |
GRUMMERT JEFFREY S | Director | 423 SW Walking Path, Stuart, FL, 34997 |
AROUND FLORIDA DISTRIBUTORS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-29 | AROUND FLORIDA DISTRIBUTORS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 16729 TALL GRASS LANE, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 16729 TALL GRASS LANE, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2001-05-31 | 16729 TALL GRASS LANE, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State