Search icon

WITTMER TOURS, INC. - Florida Company Profile

Company Details

Entity Name: WITTMER TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WITTMER TOURS, 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: 12 May 2005 (20 years ago)
Document Number: P05000069932
FEI/EIN Number 202885484

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

Address: 2930 MEMORIAL HWY, LAKE LURE, NC, 28746, US
Mail Address: P O BOX 10043, FLEMING ISLAND, FL, 32006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTMER GEORGE B President P O BOX 10043, FLEMING ISLAND, FL, 32006
WITTMER GEORGE B Agent 3625 Scioto Court, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 2930 MEMORIAL HWY, LAKE LURE, NC 28746 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 3625 Scioto Court, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2017-01-06 2930 MEMORIAL HWY, LAKE LURE, NC 28746 -
REGISTERED AGENT NAME CHANGED 2014-01-09 WITTMER , GEORGE B -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State