Entity Name: | WELLS LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WELLS LAW GROUP, P.A. 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: | 15 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | P09000033914 |
FEI/EIN Number |
264677103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3626 Erindale Drive, Valrico, FL, 33596, US |
Mail Address: | 3626 Erindale Drive, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS KIM EEsq. | President | 3626 Erindale Drive, Valrico, FL, 33596 |
Wells Robin K | Secretary | 3626 Erindale Drive, Valrico, FL, 33596 |
Klatsky Justin JEsq. | Agent | 3626 Erindale Drive, Valrico, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 3626 Erindale Drive, Valrico, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 3626 Erindale Drive, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Klatsky, Justin J., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 3626 Erindale Drive, Valrico, FL 33596 | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State