Search icon

WITT BROTHERS INC. - Florida Company Profile

Company Details

Entity Name: WITT BROTHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WITT BROTHERS 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 15 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: P04000095869
FEI/EIN Number 201378811

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

Address: 13018 LAKE MARY JANE RD., ORLANDO, FL, 32832
Mail Address: 13018 LAKE MARY JANE RD., ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITT STEVEN R President 13018 LAKE MARY JANE RD., ORLANDO, FL, 32832
HARRIGER THOMAS J Treasurer 13018 LAKE MARY JANE RD., ORLANDO, FL, 32832
LaBerge Matthew S Vice President 13018 LAKE MARY JANE RD., ORLANDO, FL, 32832
WITT STEVEN R Agent 13018 LAKE MARY JANE RD., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-15 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 WITT, STEVEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-04
AMENDED ANNUAL REPORT 2017-10-05
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State