Search icon

JOBSON-WELLS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: JOBSON-WELLS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOBSON-WELLS HOLDINGS, 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P04000036240
FEI/EIN Number 200789350

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

Address: 4290 BIRCH STREET, N. E., ST. PETERSBURG, FL, 33703
Mail Address: 4290 BIRCH STREET, N. E., ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS CHRISTOPHER C President 4290 BIRCH STREET, N. E., ST. PETERSBURG, FL, 33703
JOBSON KENNETH K Vice President 6001 24TH AVE N, ST. PETERSBURG, FL, 33710
WELLS CHRISTOPHER C Agent 4290 BIRCH STREET, N. E., ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900199 SOMERS DREAM RV PARK EXPIRED 2008-03-04 2013-12-31 - 887 JONATHAN CREEK ROAD, WAYNESVILLE, NC, 28785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
REGISTERED AGENT NAME CHANGED 2008-01-25 WELLS, CHRISTOPHER CMR. -

Documents

Name Date
Voluntary Dissolution 2011-05-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-07-07
Domestic Profit 2004-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State