Search icon

WITNESS 2, INC.

Company Details

Entity Name: WITNESS 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000064456
FEI/EIN Number 65-0405961
Address: 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311
Mail Address: 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEINBERG, ARNOLD Y Agent 1500 NW 49TH ST, SUITE 500, FT LAUDERDALE, FL 33309

President

Name Role Address
WAGNER, L. REGINALD President 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311

Secretary

Name Role Address
WAGNER, L. REGINALD Secretary 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311

Treasurer

Name Role Address
WAGNER, L. REGINALD Treasurer 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311

Director

Name Role Address
WAGNER, L. REGINALD Director 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2001-04-04 337 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 1997-02-11 STEINBERG, ARNOLD Y No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 1500 NW 49TH ST, SUITE 500, FT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State