Search icon

CJ WITTER HOLDINGS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CJ WITTER HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ WITTER HOLDINGS CORP 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: 21 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000100487
FEI/EIN Number 81-4829127

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

Address: 11820 Miramar Pkwy, Miramar, FL, 33025, US
Mail Address: 11820 Miramar Pkwy, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTER CONROY Agent 11820 Miramar Pkwy, Miramar, FL, 33025
WITTER CONROY President 11820 Miramar Pkwy, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 11820 Miramar Pkwy, Miramar, FL 33025 -
REINSTATEMENT 2020-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 11820 Miramar Pkwy, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-10-12 11820 Miramar Pkwy, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 WITTER, CONROY -
REINSTATEMENT 2017-10-03 - -
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
J19000075703 TERMINATED 1000000812550 DADE 2019-01-28 2029-01-30 $ 649.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-03
Domestic Profit 2016-12-21

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State