Entity Name: | ISABELLE WELLS PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2002 (22 years ago) |
Date of dissolution: | 10 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | P02000123124 |
FEI/EIN Number | 113663014 |
Address: | 7875 BUCCANEER DRIVE, FT. MYERS BEACH, FL, 33931 |
Mail Address: | 7875 BUCCANEER DRIVE, FT. MYERS BEACH, FL, 33931 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS ROBERT T | Agent | 7875 BUCCANEER DRIVE, FT. MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
WELLS ROBERT T | President | 7875 BUCCANEER DRIVE, FT. MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
WELLS ISABELLE J | Secretary | 7875 BUCCANEER DRIVE, FT MYERS BCH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-10 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-10-19 | ISABELLE WELLS PA | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-01 | WELLS, ROBERT T | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-10 |
ANNUAL REPORT | 2011-04-13 |
Amendment and Name Change | 2010-10-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State