Search icon

OTHON WILTZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: OTHON WILTZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTHON WILTZ, M.D., 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: 08 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000012971
FEI/EIN Number 650652122

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

Address: 8950 N KENDALL DRIVE, SUITE 410, MIAMI, FL, 33176-2132
Mail Address: P.O. BOX 431147, MIAMI, FL, 33243-1147
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILTZ OTHON M Treasurer 9260 SW 75 STREET, MIAMI, FL, 33173
WILTZ OTHON M Director 9260 SW 75 STREET, MIAMI, FL, 33173
WILTZ OTHON M President 9260 SW 75 STREET, MIAMI, FL, 33173
WILTZ OTHON M Secretary 9260 SW 75 STREET, MIAMI, FL, 33173
COBER CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-26 8950 N KENDALL DRIVE, SUITE 410, MIAMI, FL 33176-2132 -
CHANGE OF MAILING ADDRESS 1999-03-26 8950 N KENDALL DRIVE, SUITE 410, MIAMI, FL 33176-2132 -
REINSTATEMENT 1998-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-26
REINSTATEMENT 1998-07-14
DOCUMENTS PRIOR TO 1997 1996-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State