Search icon

WITT ENTERPRISES, INC.

Company Details

Entity Name: WITT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2004 (21 years ago)
Document Number: P04000078948
FEI/EIN Number 201140195
Address: 821 Seddon Cove Way, TAMPA, FL, 33602, US
Mail Address: 503 East Jackson St., Suite 324, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, DELUCA, FARRELL & SCHMIDT, LLP Agent 445 Broad Hollow Road, Melville, NY, FL, 11747

President

Name Role Address
WITT NICOLE C President 503 EAST JACKSON ST., SUITE 324, TAMPA, FL, 33602

Vice President

Name Role Address
WITT CHRISTOPHER F Vice President 503 EAST JACKSON ST., SUITE 324, TAMPA, FL, 33602

Secretary

Name Role Address
WITT CHRISTOPHER F Secretary 503 EAST JACKSON ST., SUITE 324, TAMPA, FL, 33602

Director

Name Role Address
WITT CHRISTOPHER F Director 503 EAST JACKSON ST., SUITE 324, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043535 MOONSTRUCK MUSHROOMS EXPIRED 2019-04-05 2024-12-31 No data 123 WEST BLOOMINGDALE AVE., SUITE 388, BRANDON, FL, 33511
G14000001829 BEYOND INFERTILITY EXPIRED 2014-01-06 2019-12-31 No data 123 W. BLOOMINGDALE AVE., SUITE 388, BRANDON, FL, 33511
G12000019935 EXQUISITE EXCURSIONS EXPIRED 2012-02-27 2017-12-31 No data 123 WEST BLOOMINGDALE AVE., SUITE 388, BRANDON, FL, 33511
G06055900344 THE ADOPTION CONSULTANCY ACTIVE 2006-02-24 2026-12-31 No data 503 E JACKSON ST, STE 324, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-02 821 Seddon Cove Way, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 821 Seddon Cove Way, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 CARTER, DELUCA, FARRELL & SCHMIDT, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 445 Broad Hollow Road, Suite 420, Melville, NY, FL 11747 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State