Search icon

HARE WELL DRILLING, INC. - Florida Company Profile

Company Details

Entity Name: HARE WELL DRILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARE WELL DRILLING, 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: 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: 13 Aug 1970 (55 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 368392
FEI/EIN Number 591298453

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

Address: 627 SE 138 AVENUE, MICANOPY, FL, 32667
Mail Address: 627 SE 138 AVENUE, MICANOPY, FL, 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARE, JOHN B President RT 1, BOX 225, MICANOPY, FL
HARE, JOHN B Director RT 1, BOX 225, MICANOPY, FL
HARE, NAOMI Secretary RT 1, BOX 225, MICANOPY, FL
HARE, NAOMI Director RT 1, BOX 225, MICANOPY, FL
HARE, NAOMI Treasurer RT 1, BOX 225, MICANOPY, FL
HARE, JAMES L Vice President RT 1, BOX 225, MICANOPY, FL
WERSHOW, JONATHAN F Agent 204 S E 1ST ST, GAINESVILLE, FL, 32601
HARE, JOHN L Vice President RT 1, BOX 225, MICANOPY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-24 627 SE 138 AVENUE, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2001-07-24 627 SE 138 AVENUE, MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 1984-05-24 WERSHOW, JONATHAN F -
REGISTERED AGENT ADDRESS CHANGED 1984-05-24 204 S E 1ST ST, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State