Search icon

CHRISTOPHER Q. WINTTER, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER Q. WINTTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER Q. WINTTER, 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: 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: 18 Jan 1991 (34 years ago)
Document Number: S26215
FEI/EIN Number 650266793

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

Address: 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTTER CHRISTOPHER Q Agent 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316
WINTTER, CHRISTOPHER Q. Director 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316
WINTTER, CHRISTOPHER Q. President 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316
WINTTER, CHRISTOPHER Q. Secretary 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006145 WINTTER LAW ACTIVE 2019-01-11 2029-12-31 - 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316
G95023000185 WINTTER & ASSOCIATES, P.A. ACTIVE 1995-01-23 2025-12-31 - 17 ROSE DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 17 ROSE DRIVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-02-12 17 ROSE DRIVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 17 ROSE DRIVE, FORT LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER Q. WINTTER, P.A., etc., VS SYLVIA MALLARINO-BRAS, etc., 3D2016-0354 2016-02-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2325

Parties

Name CHRISTOPHER Q. WINTTER, P.A.
Role Appellant
Status Active
Representations CHRISTOPHER Q. WINTTER, Max G. Soren
Name SYLVIA MALLARINO-BRAS
Role Appellee
Status Active
Representations JERRY P. KAHN, Anthony Accetta, JONATHAN M. DRUCKER
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of SYLVIA MALLARINO-BRAS
Docket Date 2016-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYLVIA MALLARINO-BRAS
Docket Date 2016-02-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of respondent¿s response to the emergency motion to review trial court¿s order denying stay, the temporarily stay entered February 17, 2016 is lifted. Upon consideration, petitioner¿s emergency motion to review trial court¿s order denying stay is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ to pet. emerg. motion to review trial court's order denyinh pet. motion for stay pending appeal and for emerg. immediate temporary stay of trial court's order
On Behalf Of SYLVIA MALLARINO-BRAS
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of SYLVIA MALLARINO-BRAS
Docket Date 2016-02-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioner¿s emergency motion to review trial court¿s order denying the motion for stay pending appeal and for emergency immediate temporary stay of January 15, 2016 trial court order, the January 15, 2016 trial court¿s order is temporarily stayed pending further order of this Court. Respondent shall, no later than 2:00 p.m. on Tuesday, February 23, 2016, serve a response to petitioner¿s emergency motion for review of trial courts¿s order denying stay. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-17
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to pet. emerg. motion to review
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-02-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Petitioner's emergency motion to review trial court's order denying petitioner's motion for stay pending appeal and for emergency immediate temporary stay of trial court's order of 1/15/16
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-02-16
Type Record
Subtype Appendix
Description Appendix ~ to petitioner's emergency motion to review
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTOPHER Q. WINTTER, P.A.
Docket Date 2016-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. Upon consideration of respondent's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted, subject to a determination of prevailing party status at the conclusion of the cause below.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-10-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689377107 2020-04-11 0455 PPP 17 Rose Drive, FORT LAUDERDALE, FL, 33316-1041
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136990
Loan Approval Amount (current) 136990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1041
Project Congressional District FL-23
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138439.81
Forgiveness Paid Date 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State