Search icon

J. WELLS INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: J. WELLS INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. WELLS INTERIOR DESIGN, 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: 23 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P09000062952
FEI/EIN Number 270617721

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

Address: 100100 Overseas Hwy, #2530, KEY LARGO, FL, 33037, US
Mail Address: 100100 Overseas Hwy, #2530, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JOANNE President 100100 Overseas Hwy, KEY LARGO, FL, 33037
WELLS JOANNE Treasurer 100100 Overseas Hwy, KEY LARGO, FL, 33037
WELLS JOANNE Secretary 100100 Overseas Hwy, KEY LARGO, FL, 33037
WELLS JOANNE Agent 100100 Overseas Hwy, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 100100 Overseas Hwy, #2530, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-05-01 100100 Overseas Hwy, #2530, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 100100 Overseas Hwy, #2530, KEY LARGO, FL 33037 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344091 TERMINATED 1000000994515 MONROE 2024-05-24 2044-06-05 $ 8,402.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000176220 TERMINATED 1000000984924 MONROE 2024-03-19 2044-03-27 $ 33,529.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State