Entity Name: | KENNETH WELLS AND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENNETH WELLS AND COMPANY 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: | 28 Aug 1991 (34 years ago) |
Date of dissolution: | 06 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | S76400 |
FEI/EIN Number |
650293377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 Caloosa Estates Drive, LaBelle, FL, 33935, US |
Mail Address: | 311 Caloosa Estates Drive, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Bradley C | Vice President | 311 Caloosa Estates Drive, LaBelle, FL, 33935 |
Kenneth G Wells | President | 311 Caloosa Estates Drive, LaBelle, FL, 33935 |
Kenneth G Wells | Director | 311 Caloosa Estates Drive, LaBelle, FL, 33935 |
WELLS, KENNETH | Agent | 311 Caloosa Estates Drive, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 311 Caloosa Estates Drive, LaBelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 311 Caloosa Estates Drive, LaBelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 311 Caloosa Estates Drive, LaBelle, FL 33935 | - |
AMENDMENT | 2009-06-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH WELLS VS DOROTHY DANIEL | 2D2020-2028 | 2020-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENNETH WELLS AND COMPANY |
Role | Appellant |
Status | Active |
Name | DOROTHY DANIEL |
Role | Respondent |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s July 2, 2020, show cause order. |
Docket Date | 2020-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Villanti, and Smith |
Docket Date | 2020-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-02 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2020-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2020-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KENNETH WELLS |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-31142-CICI |
Parties
Name | KENNETH WELLS AND COMPANY |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Wesley Heidt, Office of the Attorney General |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-12-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COPY OF IB W/IN 15 DAYS |
Docket Date | 2019-11-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS |
Docket Date | 2019-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/5/19 |
On Behalf Of | KENNETH WELLS |
Docket Date | 2019-10-22 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS |
Docket Date | 2019-09-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ 2ND; TO 8/8 OTSC; MAILBOX 9/3/19 |
On Behalf Of | KENNETH WELLS |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ 8/8 ORDER DISCHARGED. IB DUE 10/16 |
Docket Date | 2019-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 42 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/8 OTSC AND MOTION FOR EOT TO FILE IB; MAILBOX 8/15/19 |
On Behalf Of | KENNETH WELLS |
Docket Date | 2019-08-08 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2019-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 8/5/19 |
On Behalf Of | KENNETH WELLS |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3366438402 | 2021-02-04 | 0455 | PPS | 415 Sebastian St, North Port, FL, 34287-1131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3006888709 | 2021-03-30 | 0455 | PPP | 6040 SW 19th St, North Lauderdale, FL, 33068-4613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1023727409 | 2020-05-03 | 0455 | PPP | 3040 SW 2nd Ave, MIAMI, FL, 33129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State