Entity Name: | WITTBOLD REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WITTBOLD REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2011 (14 years ago) |
Document Number: | P98000030716 |
FEI/EIN Number |
650824233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 CHURCH STREET, WEST PALM BEACH, FL, 33409 |
Mail Address: | 1915 CHURCH STREET, WEST PALM BEACH, FL, 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTBOLD JAMES M | President | 1915 CHURCH STREET, WEST PALM BEACH, FL, 33409 |
DAMON CONRAD E | Agent | WARD, DAMON, POSNER ET AL P.A., WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | WARD, DAMON, POSNER ET AL P.A., 4420 BEACON CIRCLE SUITE 100, WEST PALM BEACH, FL 33407 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State