Search icon

WELLWORKS, INC. - Florida Company Profile

Company Details

Entity Name: WELLWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLWORKS, 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 14 May 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P98000072697
FEI/EIN Number 650855136

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

Address: 5409 OVERSEAS HWY, 287, MARATHON, FL, 33050, US
Mail Address: 5409 OVERSEAS HWY, 287, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSO JEANNE M President 5409 OVERSEAS HWY #287, MARATHON, FL, 33050
GROSSO JEANNE Agent 5409 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 5409 OVERSEAS HWY, 287, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2010-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5409 OVERSEAS HWY, 287, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2010-04-29 5409 OVERSEAS HWY, 287, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-30 - -
AMENDMENT 2008-09-04 - -
AMENDMENT AND NAME CHANGE 2004-09-03 WELLWORKS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000566817 LAPSED 09-041689-25 BROWARD CTY. CIR. CT. 2010-02-11 2015-05-10 $63,305.28 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33309
J10000322237 ACTIVE 1000000156249 BROWARD 2010-02-04 2030-02-16 $ 947.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000442728 LAPSED CACE10035130 MONROE COUNTY 2009-07-19 2016-07-25 $6,755.32 ERVIN LEASING COMPANY, C/O HOOPER, HATHAWAY, P.C., 126 S. MAIN STREET, ANN ARBOR, MI 48104

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-05-14
REINSTATEMENT 2010-04-29
Amendment 2009-01-30
ANNUAL REPORT 2008-09-07
Amendment 2008-09-04
ANNUAL REPORT 2008-07-22
Off/Dir Resignation 2008-06-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2007-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State