Search icon

WELL-RUN CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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