Entity Name: | JPW, INC. OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F06000004474 |
FEI/EIN Number |
061144888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 277 MAIN STREET, NIANTIC, CT, 06357 |
Mail Address: | P.O.BOX 235, NIANTIC, CT, 06357 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WELLS JAMES P | Chairman | 49 HAWKS NEST RD, OLD LYME, CT, 06371 |
WELLS JAMES P | President | 49 HAWKS NEST RD, OLD LYME, CT, 06371 |
WELLS BARBARA | Secretary | 84 MAIN STREET, NIANTIC, CT, 06357 |
WELLS JAMES P | Agent | 7630 MAHOGANY RUN COURT, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 7630 MAHOGANY RUN COURT, PORT ST LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-18 | 277 MAIN STREET, NIANTIC, CT 06357 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-05-18 |
Foreign Profit | 2006-06-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State