KENNETH WELLS AND COMPANY - Florida Company Profile

Entity Name: | KENNETH WELLS AND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 311 Caloosa Estates Drive, LaBelle, FL, 33935, US |
Mail Address: | 311 Caloosa Estates Drive, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
City: | Labelle |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State