Search icon

WELLMAN CARE, INC. - Florida Company Profile

Company Details

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

WELLMAN CARE, 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: P99000006812
FEI/EIN Number 650902023

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

Address: 4655 S MILITARY TRAIL, LAKE WORTH, FL, 33463
Mail Address: 4655 S MILITARY TRAIL, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLMAN LYNNE M President 8740 BAYSTONE COVE, BOYNTON BEACH, FL, 33473
WELLMAN NICHOLAS P Vice President 8740 BAYSTONE COVE, BOYNTON BEACH, FL, 33473
WELLMAN LYNNE M Agent 8740 BAYSTONE COVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 8740 BAYSTONE COVE, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 4655 S MILITARY TRAIL, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2001-02-28 4655 S MILITARY TRAIL, LAKE WORTH, FL 33463 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State