Search icon

DITW, INC.

Company Details

Entity Name: DITW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1991 (34 years ago)
Date of dissolution: 19 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: S28703
FEI/EIN Number 65-0244730
Address: 5787 RAVENWOOD DRIVE, SARASOTA, FL 34243
Mail Address: 5787 RAVENWOOD DRIVE, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACK, MICHAEL Agent 1819 MAIN STREET, 1100, SARASOTA, FL 34236

President

Name Role Address
AYERS, ALTON D President 5787 RAVENWOOD DR, SARASOTA, FL 34243

Secretary

Name Role Address
AYERS, ALTON D Secretary 5787 RAVENWOOD DR, SARASOTA, FL 34243

Director

Name Role Address
AYERS, ALTON D Director 5787 RAVENWOOD DR, SARASOTA, FL 34243
AYERS, AUGHTLY E Director 4901 ALMANZA AVE, SARASOTA, FL 34235

Vice President

Name Role Address
AYERS, AUGHTLY E Vice President 4901 ALMANZA AVE, SARASOTA, FL 34235

Treasurer

Name Role Address
AYERS, AUGHTLY E Treasurer 4901 ALMANZA AVE, SARASOTA, FL 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 5787 RAVENWOOD DRIVE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2005-01-27 5787 RAVENWOOD DRIVE, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2005-01-27 WALLACK, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 1819 MAIN STREET, 1100, SARASOTA, FL 34236 No data
AMENDMENT 1999-12-22 No data No data

Documents

Name Date
Voluntary Dissolution 2006-04-19
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-06-09
Amendment 1999-12-22
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State