Search icon

ALLEN'S WELL DRILLING, INC.

Company Details

Entity Name: ALLEN'S WELL DRILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 1999 (26 years ago)
Document Number: F02618
FEI/EIN Number 59-2035068
Address: 42312 STATE ROAD 19, ALTOONA, FL 32702
Mail Address: P. O. BOX 130, ALTOONA, FL 32702
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HATFIELD, MICHAEL H. Agent 547 W Main St, Tavares, FL 32778

Director

Name Role Address
HARDWICKE, REGGIE C Director 27185 SE Hwy 42, Umatilla, FL 32784
HARDWICKE, STACY L Director 27185 SE Hwy 42, Umatilla, FL 32784

President

Name Role Address
HARDWICKE, REGGIE C President 27185 SE Hwy 42, Umatilla, FL 32784

Treasurer

Name Role Address
HARDWICKE, STACY L Treasurer 27185 SE Hwy 42, Umatilla, FL 32784

Secretary

Name Role Address
HARDWICKE, STACY L Secretary 27185 SE Hwy 42, Umatilla, FL 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266700123 HYDROFAB EXPIRED 2008-09-22 2013-12-31 No data 18705 COUNTY ROAD 42, PO BOX 130, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 547 W Main St, Tavares, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 42312 STATE ROAD 19, ALTOONA, FL 32702 No data
CHANGE OF MAILING ADDRESS 2009-03-19 42312 STATE ROAD 19, ALTOONA, FL 32702 No data
AMENDMENT 1999-02-16 No data No data
AMENDMENT 1997-07-14 No data No data
REGISTERED AGENT NAME CHANGED 1986-05-09 HATFIELD, MICHAEL H. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State