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 |
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 |
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 | - |
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