Search icon

OIL WELL, INC.

Company Details

Entity Name: OIL WELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: J97675
FEI/EIN Number 65-0024436
Address: 235 NW 48th Avenue, Deerfield Beach, FL 33442
Mail Address: 235 NW 48th Avenue, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WAHRMAN, C J, III Agent 235 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442

Director

Name Role Address
Wahrman, C J, III Director 235 NW 48th Avenue, Deerfield Beach, FL 33442

President

Name Role Address
Wahrman, C J, III President 235 NW 48th Avenue, Deerfield Beach, FL 33442

Vice President

Name Role Address
Wahrman, C J, III Vice President 235 NW 48th Avenue, Deerfield Beach, FL 33442

Secretary

Name Role Address
Wahrman, C J, III Secretary 235 NW 48th Avenue, Deerfield Beach, FL 33442

Treasurer

Name Role Address
Wahrman, C J, III Treasurer 235 NW 48th Avenue, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 235 NW 48th Avenue, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-03-23 235 NW 48th Avenue, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 WAHRMAN, C J, III No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 235 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 No data
REINSTATEMENT 2004-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1995-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State