Search icon

WITT COMMERCIAL PROPERTY MANAGEMENT CO.

Company Details

Entity Name: WITT COMMERCIAL PROPERTY MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2007 (18 years ago)
Date of dissolution: 06 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: P07000008995
FEI/EIN Number 208960685
Address: 405 57th Street West, Bradenton, FL, 34209, US
Mail Address: 4501 Manatee Avenue West, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WITT JUDY A Agent 405 57th Street West, Bradenton, FL, 34209

President

Name Role Address
WITT JUDY A President 405 57th Street West, Bradenton, FL, 34209

Director

Name Role Address
WITT JUDY A Director 405 57th Street West, Bradenton, FL, 34209
SHANNON JOSEPH R Director 405 57TH STREET WEST, BRADENTON, FL, 34209

Secretary

Name Role Address
WITT JUDY A Secretary 405 57th Street West, Bradenton, FL, 34209

Vice President

Name Role Address
SHANNON JOSEPH R Vice President 405 57TH STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 405 57th Street West, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2015-04-07 405 57th Street West, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 405 57th Street West, Bradenton, FL 34209 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State