Entity Name: | STEVE WITZER CLASSIC MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE WITZER CLASSIC MOTORS, 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: | 06 Feb 1985 (40 years ago) |
Document Number: | H41793 |
FEI/EIN Number |
592232091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1834 Main St., SARASOTA, FL, 34236, US |
Address: | 6101 S. MCINTOSH RD., SARASOTA, FL, 34238-2708 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weinstein Joshua | Vice President | 6101 S. MCINTOSH RD., SARASOTA, FL, 342382708 |
Witzer Michelle D | President | 1910 Datura St., Sarasota, FL, 34239 |
Dannheisser Bertram V | Agent | 1834 MAIN STREET, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Dannheisser, Bertram V | - |
CHANGE OF MAILING ADDRESS | 2013-03-23 | 6101 S. MCINTOSH RD., SARASOTA, FL 34238-2708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 1834 MAIN STREET, SARASOTA, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-22 | 6101 S. MCINTOSH RD., SARASOTA, FL 34238-2708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-11-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State