Search icon

I.R. WITZER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: I.R. WITZER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.R. WITZER COMPANY, 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: 28 Aug 1979 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 634016
FEI/EIN Number 591960612

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

Address: 6101 S. MCINTOSH RD., SARASOTA, FL, 34238, US
Mail Address: 6101 S. MCINTOSH RD., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITZER REBECCA Secretary 95 COLUMBUS BLVD, SARSOTA, FL
WITZER REBECCA Treasurer 95 COLUMBUS BLVD, SARSOTA, FL
WITZER REBECCA Director 95 COLUMBUS BLVD, SARSOTA, FL
WITZER, STEPHEN A. President 875 SIESTA KEY CIRCLE, SARASOTA, FL
WITZER, STEPHEN A. Director 875 SIESTA KEY CIRCLE, SARASOTA, FL
JACOBSON, NORMAN E. Agent 2033 MAIN ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2033 MAIN ST, SUITE 504, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 6101 S. MCINTOSH RD., SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 1993-04-30 6101 S. MCINTOSH RD., SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 1991-04-10 JACOBSON, NORMAN E. -
NAME CHANGE AMENDMENT 1987-10-09 I.R. WITZER COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1193010 0420600 1984-10-04 6101 SO MCINTOSH RD, SARASOTA, FL, 33583
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-10-04
Case Closed 1984-12-17

Related Activity

Type Inspection
Activity Nr 1233378

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-10-11
Abatement Due Date 1984-10-14
Nr Instances 1
Nr Exposed 2
1233378 0420600 1984-05-30 6101 SO MCINTOSH RD, SARASOTA, FL, 33583
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1986-09-24

Related Activity

Type Complaint
Activity Nr 70613039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-06-21
Abatement Due Date 1984-07-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 2
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D02
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 2
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-06-21
Abatement Due Date 1984-06-29
Nr Instances 2
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100094 C05 I
Issuance Date 1984-06-21
Abatement Due Date 1984-07-17
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 2
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1984-06-21
Abatement Due Date 1984-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-06-21
Abatement Due Date 1984-06-29
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1984-06-21
Abatement Due Date 1984-07-10
Nr Instances 5
Nr Exposed 5
Citation ID 02011
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 1
Nr Exposed 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 2
Nr Exposed 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 4
Nr Exposed 14

Date of last update: 02 Apr 2025

Sources: Florida Department of State