Search icon

WELLS BROTHERS OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WELLS BROTHERS OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS BROTHERS OF COLLIER COUNTY, 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: 26 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000043244
FEI/EIN Number 850050260

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

Address: 160 1ST STREET SW, NAPLES, FL, 34117, US
Mail Address: 160 1ST STREET SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS DOUG President 160 1ST STREET SW, NAPLES, FL, 34117
WELLS LISA Vice President 160 1ST STREET SW, NAPLES, FL, 34117
WELLS DOUG Agent 160 1ST STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 160 1ST STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 160 1ST STREET SW, NAPLES, FL 34117 -
REINSTATEMENT 2007-10-01 - -
CHANGE OF MAILING ADDRESS 2007-10-01 160 1ST STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2007-10-01 WELLS, DOUG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523373 TERMINATED 1000000787327 COLLIER 2018-06-25 2038-07-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000198274 TERMINATED 1000000568810 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000465725 TERMINATED 1000000466604 COLLIER 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000747001 TERMINATED 1000000236569 COLLIER 2011-10-25 2031-11-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000093885 TERMINATED 1000000199382 COLLIER 2011-01-06 2031-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State