Search icon

THE WEITZ COMPANY I, INC. - Florida Company Profile

Company Details

Entity Name: THE WEITZ COMPANY I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 1965 (60 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 819084
FEI/EIN Number 420591030

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

Address: 400 LOCUST STREET, SUITE 300, DES MOINES, IA, 50309
Mail Address: 400 LOCUST STREET, SUITE 300, DES MOINES, IA, 50309
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
DESTIGTER GLENN H. Director 3209 NE TRILEIN, ANKENY, IA
BANWART SIDNEY Director 19818 N GEORGETOWNE RD, DUNLAP, IL, 61525
MARTLING LEONARD W Director 13297 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414
WAY RADD C Director 5719 S 119TH PLAZA, OMAHA, NE, 68137
STRUTT DAVID S Director 301 41ST STREET, WEST DES MOINES, IA, 50265
CHICOINE JERRY Director 1157 GLEN OAKS, WEST DES MOINES, IA, 50266

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2001-01-16 THE WEITZ COMPANY I, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-07-30 400 LOCUST STREET, SUITE 300, DES MOINES, IA 50309 -
CHANGE OF MAILING ADDRESS 1997-07-30 400 LOCUST STREET, SUITE 300, DES MOINES, IA 50309 -
REGISTERED AGENT NAME CHANGED 1992-07-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-08-01
ANNUAL REPORT 2001-08-14
Name Change 2001-01-16
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State