Search icon

JAMIE CONNER WELL DRILLING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JAMIE CONNER WELL DRILLING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMIE CONNER WELL DRILLING SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1996 (29 years ago)
Document Number: P96000045587
FEI/EIN Number 593384627

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

Address: 1278 LEAVINS ROAD, WESTVILLE, FL, 32464, US
Mail Address: 1278 LEAVINS ROAD, WESTVILLE, FL, 32464, US
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER JAMES President 1278 LEAVINS ROAD, WESTVILLE, FL, 32464
CONNER KIMBERLY Treasurer 1278 LEAVINS ROAD, WESTVILLE, FL, 32464
CONNER KIMBERLY A Agent 1278 LEAVINS ROAD, WESTVILLE, FL, 32464
CONNER KIMBERLY Secretary 1278 LEAVINS ROAD, WESTVILLE, FL, 32464

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 1278 LEAVINS ROAD, WESTVILLE, FL 32464 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1278 LEAVINS ROAD, WESTVILLE, FL 32464 -
CHANGE OF MAILING ADDRESS 2000-04-25 1278 LEAVINS ROAD, WESTVILLE, FL 32464 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State