Search icon

JENNIFER WELLS, INC.

Company Details

Entity Name: JENNIFER WELLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 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
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCHARD LAW FIRM, P.A. Agent HWY 87, NAVARRE, FL, 32566

President

Name Role Address
WELLS JENNIFER President 8516 SHADESVIEW PLACE, NAVARRE, FL, 32566

Director

Name Role Address
WELLS JENNIFER Director 8516 SHADESVIEW PLACE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 HWY 87, NAVARRE, FL 32566 No data

Court Cases

Title Case Number Docket Date Status
JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL 2D2020-2764 2020-09-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-722CP

Parties

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

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-02
Domestic Profit 2006-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State