Search icon

WITSIL ENTERPRISES, INC.

Company Details

Entity Name: WITSIL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K29898
FEI/EIN Number 59-2921472
Address: 6504 SURFSIDE BLVD, SUITE #7, APOLLO BEACH, FL 33572
Mail Address: 6504 SURFSIDE BLVD, SUITE #7, APOLLO BEACH, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Witsil, Robert Louis, Presisdent Agent 6504 SURFSIDE BLVD, SUITE 7, APOLLO BEACH, FL 33572

Secretary

Name Role Address
Witsil, Krystal Lee Secretary 6504 Surfside Blvd #7, Apollo Beach, FL 33572

Treasurer

Name Role Address
Paynter, Opal Ann Treasurer 6504 Surfside Blvd, Apollo Beach, FL

President

Name Role Address
WITSIL, ROBERT L. President 6504 SURFSIDE BLVD. SUITE 7, APOLLO BEACH, FL 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-10 Witsil, Robert Louis, Presisdent No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 6504 SURFSIDE BLVD, SUITE #7, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2008-03-25 6504 SURFSIDE BLVD, SUITE #7, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 6504 SURFSIDE BLVD, SUITE 7, APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State