Search icon

WELLS ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: WELLS ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS ELECTRICAL CONTRACTORS, 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: 19 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000085966
FEI/EIN Number 20-0524043

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

Address: 6103 STONEY CREEK WAY, LAKELAND, FL, 33811, US
Mail Address: 6103 STONEY CREEK WAY, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS ROGER President 6103 STONEY CREEK WAY, LAKELAND, FL, 33811
WELLS ROGER Agent 6103 STONEY CREEK WAY, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 WELLS, ROGER -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-09-11
REINSTATEMENT 2022-05-18
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-02-28
Domestic Profit 2015-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State