JENNIFER WELLS, INC. - Florida Company Profile

Entity Name: | JENNIFER WELLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000130542 |
FEI/EIN Number | 205817551 |
Address: | 8516 SHADESVIEW PLACE, NAVARRE, FL, 32566, US |
Mail Address: | 8516 SHADESVIEW PLACE, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
City: | Navarre |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS JENNIFER | President | 8516 SHADESVIEW PLACE, NAVARRE, FL, 32566 |
WELLS JENNIFER | Director | 8516 SHADESVIEW PLACE, NAVARRE, FL, 32566 |
LYNCHARD LAW FIRM, P.A. | Agent | HWY 87, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | HWY 87, NAVARRE, FL 32566 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL | 2D2020-2764 | 2020-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNIFER WELLS, INC. |
Role | Appellant |
Status | Active |
Representations | SCOTT A. KUHN, ESQ. |
Name | PATRICK SLATER |
Role | Appellee |
Status | Active |
Name | ESTATE OF MARY LOU WEST |
Role | Appellee |
Status | Active |
Representations | MATTHEW A. LINDE, ESQ., JEFFREY S. BUNIN, ESQ. |
Name | JOHN WEST, PLLC |
Role | Appellee |
Status | Active |
Name | KELLEY SLATER |
Role | Appellee |
Status | Active |
Name | THOMAS & SLATER, INC. |
Role | Appellee |
Status | Active |
Name | HOLLY CUCIZ |
Role | Appellee |
Status | Active |
Name | HON. DONALD H. MASON |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's September 21, 2020, fee order. |
Docket Date | 2020-11-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, LAROSE, AND BLACK |
Docket Date | 2020-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JENNIFER WELLS |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-02 |
Domestic Profit | 2006-10-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State