Search icon

WB WILLIAMSON BROS. INC.

Headquarter

Company Details

Entity Name: WB WILLIAMSON BROS. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2011 (14 years ago)
Document Number: P99000058710
FEI/EIN Number 65-0933785
Address: 2944 SOUTH ST, FT MYERS, FL 33916
Mail Address: PO BOX 2708, Fort Myers, FL 33902
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WB WILLIAMSON BROS. INC., MISSISSIPPI 1302321 MISSISSIPPI
Headquarter of WB WILLIAMSON BROS. INC., ALABAMA 000-845-302 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WB WILLIAMSON 401(K) SAVINGS PLAN 2023 650933785 2024-10-14 WB WILLIAMSON BROS., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2023 650933785 2024-10-14 WB WILLIAMSON BROS., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2022 650933785 2023-10-11 WB WILLIAMSON BROS., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHAD CARROLL
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2021 650933785 2022-10-11 WB WILLIAMSON BROS., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2020 650933785 2021-10-14 WB WILLIAMSON BROS., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2019 650933785 2020-10-14 WB WILLIAMSON BROS., INC. 24
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2019 650933785 2021-10-13 WB WILLIAMSON BROS., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WB WILLIAMSON 401(K) SAVINGS PLAN 2018 650933785 2019-10-14 WB WILLIAMSON BROS., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 2392832013
Plan sponsor’s address 1106 SE 12TH CT., CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing BRIANNA WILLIAMSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Powell, Melinda Agent 2944 SOUTH ST, FT MYERS, FL 33916

President

Name Role Address
King, Steve President PO BOX 2708, Fort Myers, FL 33902

Vice President

Name Role Address
Williamson, James E Vice President PO BOX 2708, Fort Myers, FL 33902

Treasurer

Name Role Address
King, Steve L Treasurer PO BOX 2708, Fort Myers, FL 33902

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082339 WB WILLIAMSON BROS. KITCHEN & BATH, INC. EXPIRED 2016-08-08 2021-12-31 No data 1008 NE 7TH TERRACE, UNIT E, CAPE CORAL, FL, 33909
G16000044285 WB WILLIAMSON BROS HEATING AND COOLING EXPIRED 2016-05-02 2021-12-31 No data 1008 NE 7TH TER UNIT E, CAPE CORAL, FL, 33909
G16000044290 WB WILLIAMSON BROS DOCKS & LIFTS EXPIRED 2016-05-02 2021-12-31 No data 1008 N.E. 7TH TERRACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 2944 SOUTH ST, FT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 2944 SOUTH ST, FT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2020-08-31 2944 SOUTH ST, FT MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2019-09-27 Powell, Melinda No data
REINSTATEMENT 2011-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-02-12 No data No data
AMENDMENT AND NAME CHANGE 2009-02-12 WB WILLIAMSON BROS. INC. No data
REINSTATEMENT 2004-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000264915 ACTIVE 20-SC-004926 LEE COUNTY COURT 2021-01-06 2026-05-28 $6,093.91 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY INC., ONE ABC PKWY, BELOIT, WI 53512-0838

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-08-31
AMENDED ANNUAL REPORT 2019-09-27
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State