Entity Name: | JA WELLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JA WELLS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2003 (22 years ago) |
Document Number: | P03000060945 |
FEI/EIN Number |
510469384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3612 S DALE MABRY HWY, SUITE D, TAMPA, FL, 33629, US |
Mail Address: | 3612 S DALE MABRY HWY, SUITE D, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS JOHN C | Vice President | 3008 W BAY COURT AVE, TAMPA, FL, 33611 |
FOUNTAIN TIMOTHY | Vice President | 6165 6TH AVE N, ST. PETERSBURG, FL, 33710 |
BUDGET BLINDS OF TAMPA BAY | Agent | 3008 W BAY COURT AVENUE, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3612 S DALE MABRY HWY, SUITE D, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 3612 S DALE MABRY HWY, SUITE D, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-07 | BUDGET BLINDS OF TAMPA BAY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State