Search icon

MARK WELLS GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

MARK WELLS GENERAL 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: 02 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000017424
FEI/EIN Number 593167032

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

Address: 8245 BAILEY DR., CLERMONT, FL, 34711
Mail Address: 8245 BAILEY DR., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS MARK R President 8245 BAILEY DR., CLERMONT, FL, 34711
WELLS MARK R Vice President 8245 BAILEY DR., CLERMONT, FL, 34711
WELLS MARK R Secretary 8245 BAILEY DR., CLERMONT, FL, 34711
WELLS MARK R Agent 8245 BAILEY DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-10-01 MARK WELLS GENERAL CONTRACTORS, INC. -
REINSTATEMENT 2000-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-09
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-07-22
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State