Entity Name: | THE ELI WITT COMPANY |
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: | 23 Jun 1977 (48 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | 838649 |
FEI/EIN Number |
591743575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8305 SE 58TH AVE, POB 1909, OCALA, FL, 34480, US |
Mail Address: | PO BOX 3700, POB 1909, OCALA, FL, 34478, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOYLAND FREDERICK | President | 8305 SE 58TH AVE, OCALA, FL |
POLLOCK GEORGE A | Vice President | 8305 SE 58TH AVE, OCALA, FL |
CULLMAN EDGAR M. | Director | 8305 SE 58TH AVE, OCALA, FL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GREEN, JAY M. | Director | 8305 SE 58TH AVE, OCALA, FL |
RIEGLER, G. MICHAEL | Vice President | 8305 S E 58TH AVE, OCALA, FL |
RIEGLER, G. MICHAEL | Secretary | 8305 S E 58TH AVE, OCALA, FL |
RIEGLER, G. MICHAEL | Treasurer | 8305 S E 58TH AVE, OCALA, FL |
CULLMAN, EDGAR JR | Director | 8305 SE 58TH AVE, OCALA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 8305 SE 58TH AVE, POB 1909, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 8305 SE 58TH AVE, POB 1909, OCALA, FL 34480 | - |
CORPORATE MERGER | 1993-02-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000000805 |
NAME CHANGE AMENDMENT | 1979-01-25 | THE ELI WITT COMPANY | - |
NAME CHANGE AMENDMENT | 1977-08-01 | HAVATAMPA CORPORATION | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-01-09 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18004762 | 0419700 | 1996-04-01 | 8305 SE 58TH AVENUE, OCALA, FL, 34480 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76615665 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1996-06-25 |
Abatement Due Date | 1996-06-28 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1986-09-17 |
Case Closed | 1987-02-03 |
Related Activity
Type | Complaint |
Activity Nr | 71255335 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-11-08 |
Nr Instances | 1 |
Nr Exposed | 49 |
Related Event Code (REC) | Complaint |
Date of last update: 03 Apr 2025
Sources: Florida Department of State