Search icon

WITNEX, INC. - Florida Company Profile

Company Details

Entity Name: WITNEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WITNEX, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000019771
FEI/EIN Number 81-1443352

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

Address: 1800 N MILITARY TRL, Suite 470, Boca Raton, FL 33431
Mail Address: 1800 N MILITARY TRL, Suite 470, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WITNEX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 811443352 2023-02-08 WITNEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9173278117
Plan sponsor’s address 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-02-08
Name of individual signing ALFREDO CHANG
Valid signature Filed with authorized/valid electronic signature
WITNEX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 811443352 2022-03-30 WITNEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9173278117
Plan sponsor’s address 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ALFREDO CHANG
Valid signature Filed with authorized/valid electronic signature
WITNEX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 811443352 2021-08-24 WITNEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9173278117
Plan sponsor’s address 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing ALFREDO CHANG
Valid signature Filed with authorized/valid electronic signature
WITNEX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 811443352 2021-06-16 WITNEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9173278117
Plan sponsor’s address 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ALFREDO CHANG
Valid signature Filed with authorized/valid electronic signature
WITNEX INC 401 K PROFIT SHARING PLAN TRUST 2016 811443352 2017-07-31 WITNEX INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9173278117
Plan sponsor’s address 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ALFREDO CHANG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
chang, alfredo President 1800 N MILITARY TRL, Suite 470 Boca Raton, FL 33431
Johnson, Lisa DiDario Chief Operating Officer 2255 Glades Road, suite 324a, boca raton, FL 33431
WITNEX, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1800 N MILITARY TRL, Suite 470, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-16 1800 N MILITARY TRL, Suite 470, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1800 N MILITARY TRL, Suite 470, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-02-26 Witnex, Inc -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000558266 TERMINATED 1000000903164 PALM BEACH 2021-10-05 2031-11-03 $ 499.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-02-26
Domestic Profit 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600487301 2020-04-28 0455 PPP 2255 GLADES RD, BOCA RATON, FL, 33431-7382
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-7382
Project Congressional District FL-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44193.27
Forgiveness Paid Date 2021-06-17
1045837702 2020-05-01 0455 PPP 2255 Glades Road 324a, BOCA RATON, FL, 33431
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41703.66
Forgiveness Paid Date 2021-06-10
2113558400 2021-02-03 0455 PPS 2255 Glades Rd, Boca Raton, FL, 33431-7382
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38722.5
Loan Approval Amount (current) 38722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7382
Project Congressional District FL-23
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39001.09
Forgiveness Paid Date 2021-10-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State