Search icon

WELL CONTROL LOGGING B&B INC - Florida Company Profile

Company Details

Entity Name: WELL CONTROL LOGGING B&B INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELL CONTROL LOGGING B&B 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: 24 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: P13000046306
FEI/EIN Number 46-2859257

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

Address: 10925 ESTATE LANE, DALLAS, TX, 75238, US
Mail Address: 10925 ESTATE LANE, DALLAS, TX, 75238, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELL CONTROL LOGGING B&B CA Director DORAL SUR CALLE 49C # 13B-58, MARACAIBO, 40005
BERNAL VICTOR President 10925 ESTATE LANE, DALLAS, TX, 75238
BERNAL DANIELA Vice President 10925 ESTATE LANE, DALLAS, TX, 75238
JECOPA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 10925 ESTATE LANE, SUITE 305, DALLAS, TX 75238 -
CHANGE OF MAILING ADDRESS 2023-04-29 10925 ESTATE LANE, SUITE 305, DALLAS, TX 75238 -
REGISTERED AGENT NAME CHANGED 2023-04-29 JECOPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 7750 SW 117TH AVE, STE 303, MIAMI, FL 33183 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-24
Amendment 2017-11-22
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State