Search icon

WEBB & WELLS, P.A.

Company Details

Entity Name: WEBB & WELLS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P00000019535
FEI/EIN Number 593632879
Address: P,O, Box 915432, LONGWOOD, FL, 32779, US
Mail Address: P.O, Box 915432, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS DENNIS Agent 250 Pine Cone Lane, LONGWOOD, FL, 32779

President

Name Role Address
WELLS DENNIS F President P.O. Box 915432, LONGWOOD, FL, 32779

Vice President

Name Role Address
WEBB CHUCK Vice President P.O. Box 915432, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 250 Pine Cone Lane, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 P,O, Box 915432, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2018-05-01 P,O, Box 915432, LONGWOOD, FL 32779 No data
AMENDMENT AND NAME CHANGE 2016-05-25 WEBB & WELLS, P.A. No data
AMENDMENT AND NAME CHANGE 2014-04-15 WEBB, FINCH & WELLS, P.A. No data
AMENDMENT 2009-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2004-07-06 WELLS, DENNIS No data
NAME CHANGE AMENDMENT 2001-03-19 WEBB, WELLS, & WILLIAMS, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000235816 TERMINATED 1000000708343 SEMINOLE 2016-03-17 2026-04-06 $ 1,368.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
Amendment and Name Change 2016-05-25
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State