Search icon

KENNETH WELLS AND COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
KENNETH WELLS VS DOROTHY DANIEL 2D2020-2028 2020-07-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-DR-5570

Parties

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
KENNETH WELLS VS STATE OF FLORIDA 5D2019-2332 2019-08-07 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207
Loan Approval Amount (current) 15207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34287-1131
Project Congressional District FL-17
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15293.24
Forgiveness Paid Date 2021-08-31
3006888709 2021-03-30 0455 PPP 6040 SW 19th St, North Lauderdale, FL, 33068-4613
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-4613
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16723.08
Forgiveness Paid Date 2021-08-18
1023727409 2020-05-03 0455 PPP 3040 SW 2nd Ave, MIAMI, FL, 33129
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18447
Loan Approval Amount (current) 18447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18546.56
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State