Search icon

WILLIAMS ELECTRIC CO. OF FLORIDA

Company Details

Name: WILLIAMS ELECTRIC CO. OF FLORIDA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342176
ZIP code: 10005
County: Orange
Place of Formation: Florida
Foreign Legal Name: WILLIAMS ELECTRIC CO., INC.
Fictitious Name: WILLIAMS ELECTRIC CO. OF FLORIDA
Principal Address: 350 RACETRACK RD. NW, FORT WALTON BEACH, FL, United States, 32547
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JON MORETTA Chief Executive Officer 2200 WEST LOOP S. STE 200, HOUSTON, TX, United States, 77027

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2200 WEST LOOP S. STE 200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 5875 TRINITY PKWY STE 140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-03 Address 5875 TRINITY PKWY STE 140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-16 2021-02-01 Address 695 DENTON BLVD, FORT WALTON BEACH, FL, 32547, 2150, USA (Type of address: Chief Executive Officer)
2014-09-24 2018-01-31 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-24 2018-01-31 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203006104 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202002599 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210201061785 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200107060894 2020-01-07 BIENNIAL STATEMENT 2019-02-01
SR-28573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180131000487 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
170216006071 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150213006142 2015-02-13 BIENNIAL STATEMENT 2015-02-01
140924000656 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State