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 |
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 |
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 | - |
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