Search icon

NEAL P. WITTELS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: NEAL P. WITTELS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL P. WITTELS, M.D., P.A. 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: 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: 05 Aug 1985 (40 years ago)
Date of dissolution: 11 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2001 (24 years ago)
Document Number: H70613
FEI/EIN Number 592557061

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

Address: 16400 NW 2ND AVE., # 101, N. MIAMI, FL, 33169
Mail Address: 16400 NW 2ND AVE., # 101, N. MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTELS NEAL P President 16400 NW 2ND AVE., # 101, N. MIAMI, FL, 33169
WITTELS NEAL P Agent 16400 NW 2ND AVE., N. MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 16400 NW 2ND AVE., # 101, N. MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1999-04-23 16400 NW 2ND AVE., # 101, N. MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 16400 NW 2ND AVE., # 101, N. MIAMI, FL 33169 -
REINSTATEMENT 1997-11-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Voluntary Dissolution 2001-05-11
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State