Search icon

WELLSPRING LIMITED, INC.

Company Details

Entity Name: WELLSPRING LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J11755
FEI/EIN Number 59-2666607
Address: 5441 18TH CT W, BRADENTON, FL 34207
Mail Address: POB 10368, BRADENTON, FL 34282
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, DIANE E. Agent 5441 18TH CT W, BRADENTON, FL 34207

Chairman

Name Role Address
BROWN, DERRICK W. Chairman 5441 18TH CT W, BRADENTON, FL 34207

Director

Name Role Address
BROWN, DERRICK W. Director 5441 18TH CT W, BRADENTON, FL 34207
BROWN, DIANE E. Director 5441 18TH CT W, BRADENTON, FL 34207

President

Name Role Address
BROWN, DIANE E. President 5441 18TH CT W, BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 5441 18TH CT W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2008-04-16 5441 18TH CT W, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 5441 18TH CT W, BRADENTON, FL 34207 No data
REINSTATEMENT 1994-07-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1988-03-01 BROWN, DIANE E. No data

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State