Search icon

WELLS AGENCY, INC. - Florida Company Profile

Company Details

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

WELLS AGENCY, 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: 01 Oct 1981 (43 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F46869
FEI/EIN Number 592139725

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

Address: 2829 HWY 87, NAVARRE, FL, 32566
Mail Address: 2829 HWY 87, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS, EDWIN LEROY President 2829 HWY 87, NAVARRE, FL
WELLS, EDWIN LEROY Director 2829 HWY 87, NAVARRE, FL
WELLS, EDWIN LEROY Agent 2829 HWY 87, GULF BREEZE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-19 2829 HWY 87, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2011-06-19 2829 HWY 87, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 2829 HWY 87, GULF BREEZE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2011-06-19
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State