Entity Name: | WITNESS PARTNERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2022 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | P22000075102 |
FEI/EIN Number | 92-0559943 |
Address: | 1528 Crooked Stick Drive, Valrico, FL, 33596, US |
Mail Address: | 1528 Crooked Stick Drive, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE ROBERT | Agent | 1528 Crooked Stick Drive, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
Lee Robert | President | 1528 Crooked Stick Drive, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
JORDAN DARRYL SR | Vice President | 16322 ELK GLEN ST, SAN ANTONIO, TX, 78623 |
Name | Role | Address |
---|---|---|
Lee Morales Chertl | Secretary | 1528 Crooked Stick Drive, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
JORDAN GINGER | Director | 16322 ELK GLEN ST, SAN ANTONIO, TX, 78247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 1528 Crooked Stick Drive, Valrico, FL 33596 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 1528 Crooked Stick Drive, Valrico, FL 33596 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 1528 Crooked Stick Drive, Valrico, FL 33596 | No data |
AMENDMENT | 2023-03-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
Amendment | 2023-03-24 |
ANNUAL REPORT | 2023-01-23 |
Domestic Profit | 2022-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State