Search icon

WICKED WELLS INC - Florida Company Profile

Company Details

Entity Name: WICKED WELLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKED WELLS 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: 10 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P13000074873
FEI/EIN Number 46-3879285

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

Address: 18011 April Lane, Jupiter, FL, 33458, US
Mail Address: 18011 April Lane, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ WINSTON S President 18011 April Lane, Jupiter, FL, 33458
ALVAREZ WINSTON S Secretary 18011 April Lane, Jupiter, FL, 33458
ALVAREZ WINSTON S Treasurer 18011 April Lane, Jupiter, FL, 33458
ALVAREZ WINSTON S Director 18011 April Lane, Jupiter, FL, 33458
ALVAREZ WINSTON S Agent 18011 April Lane, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 18011 April Lane, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-17 18011 April Lane, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 18011 April Lane, Jupiter, FL 33458 -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 ALVAREZ, WINSTON SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000083303 TERMINATED 1000000772742 PALM BEACH 2018-02-14 2038-02-28 $ 1,666.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000062265 TERMINATED 1000000769817 PALM BEACH 2018-01-24 2028-02-14 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State