Search icon

WELLS BROTHERS CONSTRUCTION CO. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLS BROTHERS CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2015 (11 years ago)
Document Number: K36673
FEI/EIN Number 650075750
Address: 9600 SW CITRUS BLVD., PALM CITY, FL, 34990, US
Mail Address: 9600 SW CITRUS BLVD., PALM CITY, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wells Anthony S President 4289 SE 49th Court, OKEECHOBEE, FL, 34974
Wells Michael D Vice President 9600 SW CITRUS BLVD., PALM CITY, FL, 34990
WELLS KAREN Secretary 9600 SW CITRUS BLVD., PALM CITY, FL, 34990
Mollet Robert Director 18051 Pineapple Lane, Fort Pierce, FL, 34945
Leandro Alex Oper 4660 Island Reef Drive, Wellington, FL, 33449
Wells Brandon S Cons 9600 SW Citrus Blvd, Palm City, FL, 34990
Wells Michael D Agent 9600 SW CITRUS BLVD., PALM CITY, FL, 34990

Unique Entity ID

CAGE Code:
39NU4
UEI Expiration Date:
2016-01-27

Business Information

Activation Date:
2015-01-27
Initial Registration Date:
2005-05-06

Commercial and government entity program

CAGE number:
39NU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-01-27

Contact Information

POC:
ANTHONY S. WELLS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Wells, Michael David -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 9600 SW CITRUS BLVD., PALM CITY, FL 34990 -
AMENDMENT 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 9600 SW CITRUS BLVD., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2009-06-15 9600 SW CITRUS BLVD., PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
452189.00
Total Face Value Of Loan:
452189.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
521100.00
Total Face Value Of Loan:
452189.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-19
Type:
Complaint
Address:
13495 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL, 33410
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-26
Type:
Unprog Rel
Address:
1921 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$521,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$455,806.51
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $452,189
Jobs Reported:
33
Initial Approval Amount:
$452,189
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$454,679.14
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $452,189

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State