Search icon

GARY WILLIAMS ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: GARY WILLIAMS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY WILLIAMS ROOFING, 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000027075
FEI/EIN Number 593565985

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

Address: 6958 RAMOTH DR, JACKSONVILLE, FL, 32226
Mail Address: 6958 RAMOTH DR, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GARY V Director 6958 RAMOTH DR, JACKSONVILLE, FL, 32226
WALKER JAMES V Agent 228 Ponte Vedra Park Drive, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 228 Ponte Vedra Park Drive, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 6958 RAMOTH DR, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2006-01-31 6958 RAMOTH DR, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2004-04-05 WALKER, JAMES VESQ. -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State