Search icon

WELL-DET INC - Florida Company Profile

Company Details

Entity Name: WELL-DET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELL-DET 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: 17 May 2012 (13 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P12000046348
FEI/EIN Number 95-4607618

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

Address: 9078 INVERRARY DRIVE SE, WARREN, OH, 44484, US
Mail Address: 9078 INVERRARY DRIVE SE, UNIT # 302, WARREN, OH, 44484, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETELICH JAMES C President 736 ISLAND WAY, CLEARWATER BEACH, FL, 33767
VUICH DENISE Dr. Director 9078 INVERRARY DRIVE SE, WARREN, OH, 44484
DETELICH JAMES C Agent 9078 INVERRARY DRIVE SE, WARREN, FL, 44484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 9078 INVERRARY DRIVE SE, WARREN, OH 44484 -
CHANGE OF MAILING ADDRESS 2023-01-30 9078 INVERRARY DRIVE SE, WARREN, OH 44484 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 9078 INVERRARY DRIVE SE, UNIT # 302, WARREN, FL 44484 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State