Search icon

WITECH USA, INC. - Florida Company Profile

Company Details

Entity Name: WITECH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WITECH USA, 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: 25 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2004 (21 years ago)
Document Number: P02000103741
FEI/EIN Number 043727058

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

Address: 20283 STATE RD #7, STE 400, BOCA RATON, FL, 33498, US
Mail Address: 7920 E UPPER RIDGE DR, PARKLAND, FL, 33067, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO OSCAR President 22321 KETTLE CREEK WAY, BOCA RATON, FL, 33428
MORALES GLADYS Secretary 22321 KETTLE CREEK WAY, BOCA RATON, FL, 33428
MONIQUE TRONCONE CPA PA Agent 55 N.E. 5TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-21 20283 STATE RD #7, STE 400, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2007-06-11 MONIQUE TRONCONE CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 55 N.E. 5TH AVENUE, SUITE 501, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2004-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 20283 STATE RD #7, STE 400, BOCA RATON, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State