Search icon

WITRON INTEGRATED LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: WITRON INTEGRATED LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: F03000006470
FEI/EIN Number 770393714

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

Address: 3721 VENTURA DRIVE, ARLINGTON HEIGHTS, IL, 60004, US
Mail Address: 3721 VENTURA DRIVE, ARLINGTON HEIGHTS, IL, 60004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HOEGEN KARL President 3721 VENTURA DRIVE, ARLINGTON HEIGHTS, IL, 60004
Prieschenk Helmut Director Neustaedter Strasse 21, Parkstein, BY, 92711
Hoegen Karl Secretary 3721 Ventura Drive, Arlington Heights, IL, 60004
Hoegen Karl Treasurer 3721 Ventura Drive, Arlington Heights, IL, 60004
Meissner Johannes Director Neustaedter Strasse 21, Parkstein, 92711
Sherman Brian Vice President 3721 N Ventura Drive, Arlington Heights, IL, 60004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3721 VENTURA DRIVE, ARLINGTON HEIGHTS, IL 60004 -
CHANGE OF MAILING ADDRESS 2017-04-24 3721 VENTURA DRIVE, ARLINGTON HEIGHTS, IL 60004 -
REINSTATEMENT 2015-07-21 - -
REGISTERED AGENT NAME CHANGED 2015-07-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
Reinstatement 2015-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State