Search icon

FULLER, WITCHER & COMPANY, P.A. CERTIFIED PUBLIC ACCOUNTANTS

Company Details

Entity Name: FULLER, WITCHER & COMPANY, P.A. CERTIFIED PUBLIC ACCOUNTANTS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: P04000112915
FEI/EIN Number 201442178
Address: 1881 N University Drive, Suite 106, Coral Springs, FL, 33071, US
Mail Address: 1881 N University Drive, Ste 106, CORAL SPRINGS, FL, 33071-6093, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Witcher Terrell W Agent 1881 N University Drive, CORAL SPRINGS, FL, 330716093

President

Name Role Address
FULLER STEVEN E President 3150 SW 135 TERRACE, DAVIE, FL, 33330

Vice President

Name Role Address
WITCHER TERRELL W Vice President 8546 SKYBAR LAKE COVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1881 N University Drive, Suite 106, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2023-04-17 1881 N University Drive, Suite 106, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Witcher, Terrell W No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1881 N University Drive, 106, CORAL SPRINGS, FL 33071-6093 No data
NAME CHANGE AMENDMENT 2004-11-03 FULLER, WITCHER & COMPANY, P.A. CERTIFIED PUBLIC ACCOUNTANTS No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State