Search icon

JT WELLS INC. - Florida Company Profile

Company Details

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

JT 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: 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: 04 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000020654
FEI/EIN Number 650653937

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

Address: 10152 W INDIANTOWN RD #156, JUPITER, FL, 33478
Mail Address: 10152 W INDIANTOWN RD #156, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JEFF President 10152 W INDIANTOWN RD, JUPITER, FL, 33478
TAYLOR JEFF Agent 10152 W INDIANTOWN RD #156, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 10152 W INDIANTOWN RD #156, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2009-04-17 10152 W INDIANTOWN RD #156, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 10152 W INDIANTOWN RD #156, JUPITER, FL 33478 -
NAME CHANGE AMENDMENT 2008-06-25 JT WELLS INC. -
NAME CHANGE AMENDMENT 2002-04-15 JUPITER PUMP & WELL, INC. -
REGISTERED AGENT NAME CHANGED 1999-04-30 TAYLOR, JEFF -

Documents

Name Date
ANNUAL REPORT 2009-04-17
Name Change 2008-06-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
Name Change 2002-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State