Search icon

ALAN WITTENAUER, INC. - Florida Company Profile

Company Details

Entity Name: ALAN WITTENAUER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN WITTENAUER, 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: 20 Jun 1989 (36 years ago)
Document Number: K96881
FEI/EIN Number 650128624

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

Address: 4613 LONG KEY CT, NAPLES, FL, 34112, US
Mail Address: 4613 LONG KEY CT, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMIAK KAREN J Secretary 4613 LONG KEY CT, NAPLES, FL, 34112
HOMIAK KAREN J Director 4613 LONG KEY CT, NAPLES, FL, 34112
WITTENAUER ALAN R Agent 4613 LONG KEY CT, NAPLES, FL, 34112
HOMIAK KAREN J Treasurer 4613 LONG KEY CT, NAPLES, FL, 34112
WITTENAUER ALAN R PM 4613 LONG KEY CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4613 LONG KEY CT, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2009-04-16 WITTENAUER, ALAN R -
CHANGE OF MAILING ADDRESS 1998-04-14 4613 LONG KEY CT, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 4613 LONG KEY CT, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State