Search icon

DAVID E. WELLS, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID E. WELLS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID E. WELLS, P.A. 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 18 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2002 (23 years ago)
Document Number: P97000035014
FEI/EIN Number 650744098

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

Address: 801 NORTH VENETIAN DR., UNIT 1002, MIAMI BEACH, FL, 33139, US
Mail Address: 801 NORTH VENETIAN DR., UNIT 1002, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS DAVID E Director 801 NORTH VENETIAN DRIVE 1002, MIAMI BEACH, FL, 33139
WELLS DAVID E Agent 801 NORTH VENETIAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-06 801 NORTH VENETIAN DRIVE, UNIT 1002, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 801 NORTH VENETIAN DR., UNIT 1002, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2000-04-27 801 NORTH VENETIAN DR., UNIT 1002, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2002-01-18
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-05
Domestic Profit Articles 1997-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State