Search icon

M.T. WILLIAMS BUILDING CONTRACTOR, INC.

Company Details

Entity Name: M.T. WILLIAMS BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2005 (19 years ago)
Document Number: P99000013755
FEI/EIN Number 593556476
Address: 124 Mackeral Ave, Palatka, FL, 32177, US
Mail Address: 124 Mackeral Ave, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS MICHAEL T Agent 124 Mackeral Ave, Palatka, FL, 32177

President

Name Role Address
WILLIAMS MICHAEL T President 124 Mackeral Ave, Palatka, FL, 32177

Director

Name Role Address
WILLIAMS MICHAEL T Director 124 Mackeral Ave, Palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100400 BLOWFISH FLIP FLOPS ACTIVE 2018-09-11 2028-12-31 No data 124 MACKEREL AVE, PALATKA, FL, 32177
G11000116318 BLOWFISH FLIP FLOPS EXPIRED 2011-12-01 2016-12-31 No data 3145 COASTAL HIGHWAY, UNIT 1162, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 124 Mackeral Ave, Palatka, FL 32177 No data
CHANGE OF MAILING ADDRESS 2017-05-01 124 Mackeral Ave, Palatka, FL 32177 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 124 Mackeral Ave, Palatka, FL 32177 No data
AMENDMENT 2005-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State