Search icon

LARRY WELLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LARRY WELLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY WELLS 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: 07 Oct 1975 (50 years ago)
Date of dissolution: 01 Dec 1977 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (48 years ago)
Document Number: 487350
FEI/EIN Number 000000000

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

Address: 1219 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Mail Address: 1219 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460
ZIP code: 33460
City: Lake Worth Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDMAN, MYRNA President 61 WEST PLUMOSA LANE, LAKE WORTH, FL
WELEDNIGER, LARRY Treasurer 61 WEST PLUMOSA LANE, LAKE WORTH, FL
WELEDMIGER,LARRY Director 61 WEST PLUMOSA LANE, LAKE WORTH, FL
COHEN, FRED C Agent 721 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL
SIDMAN, MYRNA Director 61 WEST PLUMOSA LANE, LAKE WORTH, FL
WELEDNIGER, LARRY Secretary 61 WEST PLUMOSA LANE, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Court Cases

Title Case Number Docket Date Status
Larry Wells, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2690 2024-11-22 Open
Classification NOA Final - County Criminal Traffic - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2024-CT-325

Parties

Name LARRY WELLS INC.
Role Appellant
Status Active
Representations Donald A. Harrison, Sara Beth Mollo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Anne Margaret Wansboro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Larry Wells
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description ADJUDICATION OF INDIGENCY AND ORDER APPOINTING THE OFFICE OF THI PUBLIC DEFENDER FOR PURPOSE OF APPEAL
On Behalf Of Pasco Clerk
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal Redacted
Description 28 PAGES
Docket Date 2025-01-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Larry Wells
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description Attorney Donald A. Harrison shall respond to this court's Order on Filing Fee within seven days or sanctions may be imposed.
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for Appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding Appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and Appellant's counsel may risk sanctions.
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,072.03
Servicing Lender:
McCoy FCU
Use of Proceeds:
Payroll: $11,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State