Search icon

WILLIAM R. DITTMER CORPORATION - Florida Company Profile

Company Details

Entity Name: WILLIAM R. DITTMER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM R. DITTMER CORPORATION 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: 05 Mar 1973 (52 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: 420454
FEI/EIN Number 591440760

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

Address: 1948 CLARENDON RD., CLEARWATER, FL, 33763, US
Mail Address: 1948 CLARENDON RD, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITTMER VIRGINIA M Director 1948 CLARENDON RD., CLEARWATER, FL, 33763
DITTMER VIRGINIA M Agent 1948 CLARENDON ROAD, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-08-16 - -
CHANGE OF MAILING ADDRESS 2012-01-27 1948 CLARENDON RD., CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2012-01-27 DITTMER, VIRGINIA M -
REGISTERED AGENT ADDRESS CHANGED 2000-04-05 1948 CLARENDON ROAD, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 1948 CLARENDON RD., CLEARWATER, FL 33763 -

Documents

Name Date
CORAPVDWN 2016-08-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State