Search icon

WELLS ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: WELLS ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000153108
FEI/EIN Number 20-0524043
Address: 6103 STONEY CREEK WAY, LAKELAND, FL 33811
Mail Address: 6103 STONEY CREEK WAY, LAKELAND, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LANCASTER, JOHN J Agent 500 SOUTH FLORIDA AVENUE, SUITE 800, LAKELAND, FL 33801

President

Name Role Address
WELLS, ROGER H President 6103 STONEY CREEK WAY, LAKELAND, FL 33811

Director

Name Role Address
WELLS, ROGER H Director 6103 STONEY CREEK WAY, LAKELAND, FL 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2007-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 6103 STONEY CREEK WAY, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2007-11-20 6103 STONEY CREEK WAY, LAKELAND, FL 33811 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000524493 TERMINATED 2009 SC 003630 COUNTY COURT LAKE COUNTY,FL 2010-04-06 2015-04-23 $2,508.98 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32757

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-20
ANNUAL REPORT 2004-09-10
Domestic Profit 2003-12-18

Date of last update: 30 Jan 2025

Sources: Florida Department of State