Entity Name: | WITTEMANN CERAMIC TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WITTEMANN CERAMIC TILE, 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: | 24 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000110723 |
FEI/EIN Number |
205432881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4818 Sprint circle, Rockledge, FL, 32955, US |
Mail Address: | 4818 Sprint Circle, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTEMANN SCOTT A | President | 4818 Sprint Circle, Rockledge, FL, 32955 |
WITTEMANN SCOTT A | Agent | 4818 Sprint Circle, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 4818 Sprint circle, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4818 Sprint circle, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 4818 Sprint Circle, Rockledge, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State