Search icon

WILLIAMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

WILLIAMS INTERNATIONAL, 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: 30 Apr 1992 (33 years ago)
Date of dissolution: 19 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2018 (7 years ago)
Document Number: V33343
FEI/EIN Number 593123040

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

Address: 440 OLOLU DRIVE, WINTER PARK, FL, 32789, US
Mail Address: 440 OLOLU DR, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Christopher L Director 440 OLOLU DRIVE, WINTER PARK, FL, 32789
Williams Christopher L President 440 OLOLU DRIVE, WINTER PARK, FL, 32789
WILLIAMS, CHRISTOPHER L. Agent 440 OLOLU DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-19 - -
CHANGE OF MAILING ADDRESS 1997-05-02 440 OLOLU DRIVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 440 OLOLU DRIVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-09 440 OLOLU DRIVE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State