Search icon

DAVID K. WITTEK, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID K. WITTEK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID K. WITTEK, P.A. 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: 22 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000049548
FEI/EIN Number 593321540

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

Address: 326 N FERN CREEK AVENUE, ORLANDO, FL, 32803, US
Mail Address: 326 N FERN CREEK AVENUE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTEK DAVID K Director 326 N FERN CREEK AVENUE, ORLANDO, FL
WITTEK DAVID K Agent 326 NORTH FERN CREEK AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 326 N FERN CREEK AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1996-08-12 326 N FERN CREEK AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1996-08-12 WITTEK, DAVID K -
REGISTERED AGENT ADDRESS CHANGED 1996-08-12 326 NORTH FERN CREEK AVENUE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State