Search icon

WELLS OFFICE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: WELLS OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS OFFICE SUPPLY, 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: 17 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000018428
FEI/EIN Number 364356524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1042 SOUTH EDGEWOOD AVE., JACKSONVILLE, FL, 32205
Mail Address: 1042 SOUTH EDGEWOOD AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON NANCY President 1042 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
WILKERSON NANCY Director 1042 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
WILKERSON BAILEY Secretary 1042 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
WILKERSON BAILEY Treasurer 1042 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
WILKERSON BAILEY Director 1042 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
WILKERSON NANCY Agent 1042 SOUTH EDGEWOOD AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 1042 SOUTH EDGEWOOD AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2004-02-06 1042 SOUTH EDGEWOOD AVE., JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 1042 SOUTH EDGEWOOD AVE., JACKSONVILLE, FL 32205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000044761 LAPSED 162008CA006601X DUVAL COUNTY CIRCUIT COURT 2011-12-16 2017-01-24 $54,240.77 S.P. RICHARDS CO., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-31
Domestic Profit 2000-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State