Search icon

WITTIG FAMILY ENTERPRISES, INC.

Company Details

Entity Name: WITTIG FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000094152
FEI/EIN Number 593745615
Address: 734 S FLEMING ST, SEBASTIAN, FL, 32958
Mail Address: 1201 COOSA AVE NE, PALM BAY, FL, 32907
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON MELISSA Agent 1201 COOSA AVE NE, PALM BAY, FL, 32907

Secretary

Name Role Address
WITTIG DOROTHY Secretary 867 VILLA DRIVE, MELBOURNE, FL, 32940

Treasurer

Name Role Address
WITTIG DOROTHY Treasurer 867 VILLA DRIVE, MELBOURNE, FL, 32940

Director

Name Role Address
WITTIG DOROTHY Director 867 VILLA DRIVE, MELBOURNE, FL, 32940
GORDON MELISSA Director 1201 COOSA AVE NE, PALM BAY, FL, 32907

VPDC

Name Role Address
WITTIG ROBERT VPDC 867 VILLA DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
GORDON MELISSA President 1201 COOSA AVE NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 734 S FLEMING ST, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2005-03-23 734 S FLEMING ST, SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2005-03-23 GORDON, MELISSA No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 1201 COOSA AVE NE, PALM BAY, FL 32907 No data

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State