Search icon

WELLIN, INC.

Company Details

Entity Name: WELLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Mar 2019 (6 years ago)
Document Number: F19000001217
FEI/EIN Number 301133959
Address: 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Culhane Joseph Agent 7925 Amethyst Lake Point, Lake Worth, FL, 33467

Chairman

Name Role Address
WHELIHAN JOSEPH T Chairman 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
WHELIHAN JOSEPH T President 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410

Vice Chairman

Name Role Address
SAFIR KERRY Vice Chairman 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
SAFIR KERRY Vice President 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
Culhane Joe Director 7925 Amethyst Lake Point, Lake Worth, FL, 33467
CLIFFORD WILLIAM Director 8409 N MILITARY TRL, STE 107, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
Culhane Joe Secretary 7925 Amethyst Lake Point, Lake Worth, FL, 33467

Treasurer

Name Role Address
Culhane Joe Treasurer 7925 Amethyst Lake Point, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017295 PRECYSE TECH ACTIVE 2024-01-31 2029-12-31 No data 8409 N. MILITARY TRAIL #108, PALM BEACH GARDENS, FL, 33410
G24000011959 WELLIN INC ACTIVE 2024-01-21 2029-12-31 No data 8409 N. MILITARY TRAIL, 108, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7925 Amethyst Lake Point, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 Culhane, Joseph No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-23
Foreign Profit 2019-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State