Search icon

LAW OFFICES OF JOSEPH M. WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JOSEPH M. WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JOSEPH M. WILLIAMS, 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: 25 Nov 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P98000100263
FEI/EIN Number 593597828

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

Address: 1409 W. Thonotosasa Road, PLANT CITY, FL, 33566, US
Mail Address: 1409 W. Thonotosassa Road, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH M President 1409 W. Thonotosassa Road, PLANT CITY, FL, 33566
CHASEASSOCIATES, CPA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005949 WILLIAMS MOORE LAW FIRM EXPIRED 2010-01-20 2015-12-31 - 1701 JIM REDMAN PARKWAY, PLANT CITY, FL, 33563, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 CHASEASSOCIATES, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 3959 VAN DYKE ROAD, #205, LUTZ, FL 33558-8025 -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1409 W. Thonotosasa Road, PLANT CITY, FL 33566 -
REINSTATEMENT 2015-01-28 - -
CHANGE OF MAILING ADDRESS 2015-01-28 1409 W. Thonotosasa Road, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-04-12
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-01-28
ANNUAL REPORT 2011-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50397.00
Total Face Value Of Loan:
50397.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57777.00
Total Face Value Of Loan:
57777.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50397
Current Approval Amount:
50397
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51015.57
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57777
Current Approval Amount:
57777
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58369.02

Date of last update: 02 May 2025

Sources: Florida Department of State