Entity Name: | WELL-RUN CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WELL-RUN CONCEPTS, 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: | 06 Mar 2006 (19 years ago) |
Document Number: | P06000033062 |
FEI/EIN Number |
204439621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3035 SE Maricamp Rd., OCALA, FL, 34471, US |
Address: | 1626 SE 29th Terrace, Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMECKI JENNIFER C | President | 3035 SE Maricamp Rd., OCALA, FL, 34471 |
ZAMECKI JENNIFER C | Secretary | 3035 SE Maricamp Rd., OCALA, FL, 34471 |
ZAMECKI JENNIFER C | Treasurer | 3035 SE Maricamp Rd., OCALA, FL, 34471 |
ZAMECKI DALE W | Vice President | 3035 SE Maricamp Rd., OCALA, FL, 34471 |
ZAMECKI JENNIFER C | Agent | 3035 SE Maricamp Rd., OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1626 SE 29th Terrace, Ocala, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 3035 SE Maricamp Rd., SUITE 104-216, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1626 SE 29th Terrace, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-03 | ZAMECKI, JENNIFER C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State