Search icon

WELLS ELECTRONICS, INC.

Company Details

Entity Name: WELLS ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L18675
FEI/EIN Number 59-2981884
Address: 1217 N MILLS AVENUE, ORLANDO, FL 32803
Mail Address: 1217 N. MILLS AVENUE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS, PETER A Agent 1217 N MILLS AVENUE, ORLANDO, FL 32803

Chief Executive Officer

Name Role Address
WELLS, PETER A Chief Executive Officer 1217 N MILLS AVENUE, ORLANDO, FL 32803

Officer

Name Role Address
WELLS, JUANITA F Officer 1217 N MILLS AVE, ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900068 THE DOVE MEDIA EXPIRED 2008-05-03 2013-12-31 No data 1217 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-06 WELLS, PETER A No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1217 N MILLS AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1217 N MILLS AVENUE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1217 N MILLS AVENUE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State