Search icon

WITTEN TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WITTEN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WITTEN TECHNOLOGIES, 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: 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: 04 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000073828
FEI/EIN Number 593284628

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

Address: 4540 SOUTHSIDE BLVD, 201, JACKSONVILLE, FL, 32216, US
Mail Address: 4540 SOUTHSIDE BLVD, 201, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WITTEN TECHNOLOGIES, INC., NEW YORK 2082381 NEW YORK

Key Officers & Management

Name Role Address
WHITE HOWARD Director 8254 HUNTERS GROVE RD, JACKSONVILLE, FL, 32256
WHITE HOWARD President 8254 HUNTERS GROVE RD, JACKSONVILLE, FL, 32256
ORISTAGLIO MICHAEL . Director 8 STONEWALL RIDGE RD, NEWTON, CT, 06470
ORISTAGLIO MICHAEL . Vice President 8 STONEWALL RIDGE RD, NEWTON, CT, 06470
BIRKEN RALF Director 42 MURDOCK STREET, #2, SOMERVILLE, MA, 02145
BIRKEN RALF Vice President 42 MURDOCK STREET, #2, SOMERVILLE, MA, 02145
MILNE DOUG Secretary 4595 LEXINGTON AVENUE, JACKSONVILLE, FL, 32210
MOORE SHIRLEY Agent 4595 LEXINGTON AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-17 4595 LEXINGTON AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2009-08-17 MOORE, SHIRLEY -
CHANGE OF MAILING ADDRESS 2008-03-27 4540 SOUTHSIDE BLVD, 201, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 4540 SOUTHSIDE BLVD, 201, JACKSONVILLE, FL 32216 -
AMENDMENT 2008-03-17 - -
AMENDMENT 2002-06-27 - -
MERGER 1998-08-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000019223
AMENDMENT 1998-08-24 - -

Documents

Name Date
Reg. Agent Change 2009-08-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-27
Amendment 2008-03-17
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-09-04
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State