Search icon

ANDREW WILLIAMSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW WILLIAMSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW WILLIAMSON CONSTRUCTION, 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: 21 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000064639
FEI/EIN Number 593588426

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

Address: 9223 SOUTH STATE ROAD 228, MACCLENNY, FL, 32063
Mail Address: P.O. BOX 1273, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON ANDREW B President 9223 SOUTH STATE ROAD 228, MACCLENNY, FL, 32063
WILLIAMSON ANDREW B Agent 9223 SOUTH STATE ROAD 228, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-02-07 WILLIAMSON, ANDREW BMR -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 9223 SOUTH STATE ROAD 228, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 9223 SOUTH STATE ROAD 228, MACCLENNY, FL 32063 -
REINSTATEMENT 2000-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State