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 |
Name | Role | Address |
---|---|---|
LANCASTER, JOHN J | Agent | 500 SOUTH FLORIDA AVENUE, SUITE 800, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
WELLS, ROGER H | President | 6103 STONEY CREEK WAY, LAKELAND, FL 33811 |
Name | Role | Address |
---|---|---|
WELLS, ROGER H | Director | 6103 STONEY CREEK WAY, LAKELAND, FL 33811 |
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 |
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 |
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