Search icon

WITZ CO.

Company Details

Entity Name: WITZ CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2002 (23 years ago)
Document Number: P02000047027
FEI/EIN Number 300070283
Address: 4512 N. FLAGLER DRIVE, SUITE 304, WEST PALM BEACH, FL, 33407
Mail Address: 4512 N. FLAGLER DRIVE, SUITE 304, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOROWITZ MICHAEL S Agent 4512 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

President

Name Role Address
HOROWITZ MICHAEL S President 4512 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Vice President

Name Role Address
HOROWITZ LUCIANA D Vice President 4512 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Secretary

Name Role Address
HOROWITZ DEBRA L Secretary 4512 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012065 WITZ CO. TECNODEV ACTIVE 2013-02-04 2028-12-31 No data 4512 N. FLAGLER DRIVE, SUITE 304, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 4512 N. FLAGLER DRIVE, SUITE 304, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2012-02-07 4512 N. FLAGLER DRIVE, SUITE 304, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 4512 N. FLAGLER DRIVE, SUITE 304, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2011-02-25 HOROWITZ, MICHAEL S No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State