Search icon

WILLIAMS FUNITURE & DESIGN OF FLAGLER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS FUNITURE & DESIGN OF FLAGLER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS FUNITURE & DESIGN OF FLAGLER COUNTY, 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S48570
FEI/EIN Number 000000000

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

Address: 256 PALM COAST PRKWY., PALM COAST, FL, 32137
Mail Address: 256 PALM COAST PRKWY., PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, DONNIE H. President 547 BOTTLEBRUSH COURT, NEW SMYRNA BEACH, FL
WILLIAMS, DONNIE H. Treasurer 547 BOTTLEBRUSH COURT, NEW SMYRNA BEACH, FL
WILLIAMS, DONNIE H. Director 547 BOTTLEBRUSH COURT, NEW SMYRNA BEACH, FL
BASCIANO, NINA Vice President 13 WEBELO COURT, PALM COAST, FL
BASCIANO, NINA Secretary 13 WEBELO COURT, PALM COAST, FL
BASCIANO, NINA Director 13 WEBELO COURT, PALM COAST, FL
BASCIANO, NINA Agent 256 PALM COAST PRKWY., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State