Search icon

WELLS MOTOR CO - Florida Company Profile

Company Details

Entity Name: WELLS MOTOR CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS MOTOR CO 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: 26 May 1952 (73 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: 169154
FEI/EIN Number 590700426

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

Address: 1600 US HWY 27 S, AVON PARK, FL, 33825, US
Mail Address: 1600 US HWY 27 S, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS KENNETH S Treasurer 2600 W. SEVILLE DR., AVON PARK, FL, 33825
WELLS KENNETH S Secretary 2600 W. SEVILLE DR., AVON PARK, FL, 33825
WELLS KENNETH S Director 2600 W. SEVILLE DR., AVON PARK, FL, 33825
WELLS STANLEY H President AZALIA DR, AVON PARK, FL, 33825
WELLS STANLEY H Director AZALIA DR, AVON PARK, FL, 33825
WELLS KENNETH R Vice President LAKE LILLIAN DR., AVON PARK, FL, 33825
WELLS KENNETH R Director LAKE LILLIAN DR., AVON PARK, FL, 33825
BRYANT SARAH J Director 2435 LAKE LILLIAN DR, AVON PARK, FL, 33825
WELLS STANLEY H Agent 1600 US 27 S, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1600 US HWY 27 S, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2018-01-26 1600 US HWY 27 S, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2012-01-06 WELLS, STANLEY H -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 1600 US 27 S, AVON PARK, FL 33825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9036577004 2020-04-09 0455 PPP 1600 US HWY 27 S, AVON PARK, FL, 33825-5321
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376270
Loan Approval Amount (current) 376270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON PARK, HIGHLANDS, FL, 33825-5321
Project Congressional District FL-18
Number of Employees 33
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378715.76
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State