Search icon

WILLIAM WITT, M.D., P.A.

Company Details

Entity Name: WILLIAM WITT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000067768
FEI/EIN Number 650694203
Address: 2130 HIBISCUS CIRCLE NORTH, MIAMI, FL, 33181
Mail Address: 2130 HIBISCUS CIRCLE NORTH, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
WITT WILLIAM M President 2130 HIBISCUS CIRCLE NORTH, MIAMI, FL, 33181

Secretary

Name Role Address
WITT WILLIAM M Secretary 2130 HIBISCUS CIRCLE NORTH, MIAMI, FL, 33181

Treasurer

Name Role Address
WITT WILLIAM M Treasurer 2130 HIBISCUS CIRCLE NORTH, MIAMI, FL, 33181

Director

Name Role Address
WITT WILLIAM M Director 2130 HIBISCUS CIRCLE NORTH, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017562 LAPSED 05-4265-CA(21) MIAMI DADE CTY CIR CRT 2006-11-14 2011-12-04 $161448.22 CITICORP VENDOR FINANCE, INC. FKA COPELCO CAPITAL, INC., 3950 REGENT BLVD, MAIL STOP S2B230, IRVING, TX 75063

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-06
DOCUMENTS PRIOR TO 1997 1996-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State