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 |
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 | - |
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 | - | - |
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