Search icon

J.N. WELLONS, INC. - Florida Company Profile

Company Details

Entity Name: J.N. WELLONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.N. WELLONS, 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: 30 Dec 1981 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F60549
FEI/EIN Number 592170764

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

Mail Address: P.O. BOX 586, WAUCHULA, FL, 33873
Address: 215 CARLTON ST, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLONS JAMES N President 1250 JOSEPHINE CT., SEBRING, FL, 33875
WELLONS JAMES N. I Agent 1250 JOSEPHINE CT., SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-01-20 J.N. WELLONS, INC. -
REGISTERED AGENT NAME CHANGED 2002-02-13 WELLONS, JAMES N. III -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 215 CARLTON ST, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 1250 JOSEPHINE CT., SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 1999-05-07 215 CARLTON ST, WAUCHULA, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-30
Name Change 2005-01-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State