Search icon

DITTMER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DITTMER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DITTMER PROPERTIES, 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: 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: 15 Jun 1983 (42 years ago)
Document Number: G44862
FEI/EIN Number 592322757

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

Address: 1400 Oakley Street, Orlando, FL, 32806, US
Mail Address: 1400 Oakley Street, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant Zoe A Secretary 2300 Randall Road, Winter Park, FL, 32789
Van Houtte Jay L President 1400 Oakley Street, Orlando, FL, 32806
SMITH SHELLI D. Vice President 1612 WHITE DOVE DRIVE, WINTER SPRINGS, FL, 32708
Van Houtte Jay L Treasurer 1400 Oakley Street, Orlando, FL, 32806
Van Houtte Jay L Agent 1400 Oakley Street, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 1400 Oakley Street, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-09-16 1400 Oakley Street, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2021-09-16 Van Houtte, Jay L. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 1400 Oakley Street, Orlando, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State