Search icon

JM WELLS CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JM WELLS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM WELLS CONSTRUCTION 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: 20 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000044970
FEI/EIN Number 47-1072606

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

Address: 101 Temple Ter, woodbine, GA, 31569, US
Mail Address: 101 Temple Ter, woodbine, GA, 31569, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JEFFREY M President 101 Temple Ter, woodbine, GA, 31569
Gaskin David C Treasurer 100 Temple Ter, Woodbine, GA, 31569
Sinclair Gerald W Secretary 96736 Chester Rd, Yulee, FL, 32097
Wells Jeffrey M Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 101 Temple Ter, woodbine, GA 31569 -
CHANGE OF MAILING ADDRESS 2016-11-02 101 Temple Ter, woodbine, GA 31569 -
REGISTERED AGENT NAME CHANGED 2016-11-02 Wells, Jeffrey M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-18 - -

Documents

Name Date
REINSTATEMENT 2016-11-02
Amendment 2014-06-18
Domestic Profit 2014-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State