Search icon

WITMER AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: WITMER AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WITMER AUTOMOTIVE, 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: 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: 21 Jun 1989 (36 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: K97330
FEI/EIN Number 592962957

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

Address: 2259 AVOCADO AVE, MELBOURNE, FL, 33935
Mail Address: 2259 AVOCADO AVE, MELBOURNE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDENBERRY, W. E. Agent 1515 21ST ST, VERO BEACH, FL, 329600458
WITMER H. L. Vice President 867 KNECHT ROAD N.E., PALM BAY, FL, 32905
WITMER H. L. Secretary 867 KNECHT ROAD N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
NAME CHANGE AMENDMENT 2015-09-04 WITMER AUTOMOTIVE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 2259 AVOCADO AVE, MELBOURNE, FL 33935 -
CHANGE OF MAILING ADDRESS 1992-07-13 2259 AVOCADO AVE, MELBOURNE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-09 1515 21ST ST, VERO BEACH, FL 32960-0458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
Name Change 2015-09-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State