Search icon

HAROLD E. WELLS, INC. - Florida Company Profile

Company Details

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

HAROLD E. WELLS, 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: 20 Nov 1985 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H86702
FEI/EIN Number 592600144

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

Address: 1246-45 AVE NO., ST PETERSBURG, FL, 33703
Mail Address: 1246-45 AVE NO., ST PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS, HAROLD E. Director 1246 45TH AVE N., ST PETERSBURG, FL
WELLS, HAROLD E. President 1246 45TH AVE N., ST PETERSBURG, FL
WELLS, HAROLD E. Secretary 1246 45TH AVE N., ST PETERSBURG, FL
WELLS, HAROLD E. Agent 1246-45 AVE NO., ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-04 1246-45 AVE NO., ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 1988-08-04 1246-45 AVE NO., ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 1988-08-04 WELLS, HAROLD E. -
REGISTERED AGENT ADDRESS CHANGED 1988-08-04 1246-45 AVE NO., i0, ST PETERSBURG, FL 33703 -
NAME CHANGE AMENDMENT 1987-06-19 HAROLD E. WELLS, INC. -

Court Cases

Title Case Number Docket Date Status
RICKY L. RICHARDSON VS PETER B. WELLS AND HAROLD E. WELLS 5D2015-2896 2015-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-002826-O

Parties

Name RICKY L. RICHARDSON
Role Appellant
Status Active
Name HAROLD E. WELLS, INC.
Role Appellee
Status Active
Name PETER B. WELLS
Role Appellee
Status Active
Representations Andrew J. Leeper
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICKY L. RICHARDSON
Docket Date 2015-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOL - EFILED (1753 pages)
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 8/17/15
On Behalf Of RICKY L. RICHARDSON
Docket Date 2015-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 01 Apr 2025

Sources: Florida Department of State