Search icon

WELLS LAMINATES INC - Florida Company Profile

Company Details

Entity Name: WELLS LAMINATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS LAMINATES 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: 28 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000121189
FEI/EIN Number 200342255

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

Address: 5110 SCAFF ROAD, ST AUGUSTINE, FL, 32092, US
Mail Address: 5110 SCAFF ROAD, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS KENNETH President 5050 I SCAFF ROAD, ST AUGUSTINE, FL, 32092
WELLS KENNETH Agent 5050 I SCAFF ROAD, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 5110 SCAFF ROAD, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2014-03-30 5110 SCAFF ROAD, ST AUGUSTINE, FL 32092 -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State