Search icon

WELLS BROTHERS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WELLS BROTHERS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS BROTHERS SERVICES, 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000143932
FEI/EIN Number NOT APPLICABLE

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

Address: 2367 CHUCK RD, JACKSONVILLE, FL, 32221, US
Mail Address: 2367 CHUCK RD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS DAVID E President 2367 CHUCK RD, JACKSONVILLE, FL, 32221
wells helen m vice 2367 CHUCK RD, JACKSONVILLE, FL, 32221
WELLS DAVID E Agent 2367 CHUCK RD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2367 CHUCK RD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2010-04-29 2367 CHUCK RD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2367 CHUCK RD, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State