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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICKY L. RICHARDSON VS PETER B. WELLS AND HAROLD E. WELLS | 5D2015-2896 | 2015-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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