Search icon

WETTIK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WETTIK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WETTIK ENTERPRISES, 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: 01 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: P20000076895
FEI/EIN Number 85-3314915

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

Address: 4911 82ND PL E, SARASOTA, FL, 34243, US
Mail Address: 4911 82ND PL E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZEL DOUGLAS R President 4911 82ND PL E, SARASOTA, FL, 34243
WETZEL DOUGLAS R Vice President 4911 82ND PL E, SARASOTA, FL, 34243
WETZEL DOUGLAS R Treasurer 4911 82ND PL E, SARASOTA, FL, 34243
WETZEL DOUGLAS R Secretary 4911 82ND PL E, SARASOTA, FL, 34243
FOJTIK STEPHEN Vice President 4911 82ND PL E, SARASOTA, FL, 34243
WETZEL DOUGLAS R Agent 4911 82ND PL E, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161598 THE UPS STORE #4074 ACTIVE 2020-12-21 2025-12-31 - 8437 TUTTLE AVENUE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-15 - -
REGISTERED AGENT NAME CHANGED 2022-06-15 WETZEL, DOUGLAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-06-15
Amendment 2020-10-21
Domestic Profit 2020-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State