Entity Name: | WELLS' FINE FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1991 (34 years ago) |
Date of dissolution: | 17 Apr 2008 (17 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 17 Apr 2008 (17 years ago) |
Document Number: | S47595 |
FEI/EIN Number | 65-0254334 |
Address: | 13407 BOYETE ROAD, RIVERVIEW, FL 33569 |
Mail Address: | 13407 BOYETE ROAD, RIVERVIEW, FL 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS, DWAYNE LP | Agent | 13407 BOYETTE ROAD, RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
WELLS, DAVID | Vice President | 13407 BOYETTE RD., RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
WELLS, DAVID | Director | 13407 BOYETTE RD., RIVERVIEW, FL 33569 |
WELLS, DWAYNE | Director | 13407 BOYETTE RD., RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
WELLS, DWAYNE | President | 13407 BOYETTE RD., RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
WELLS, DWAYNE | Treasurer | 13407 BOYETTE RD., RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
WELLS, JEANNIE | Secretary | 13407 BOYETTE RD., RIVERVIEW, FL 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2008-04-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-16 | WELLS, DWAYNE LP | No data |
AMENDMENT AND NAME CHANGE | 1991-06-10 | WELLS' FINE FOOD, INC. | No data |
Name | Date |
---|---|
CORAPVDWN | 2008-04-17 |
ANNUAL REPORT | 2007-03-28 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-02-12 |
ANNUAL REPORT | 2001-09-06 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State