Thomas Wells

We have found 429 public records related to Thomas Wells in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 103 business registration records connected with Thomas Wells in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Vocational. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $55,689.


Thomas Jansen Wells

Name / Names Thomas Jansen Wells
Age 54
Birth Date 1970
Also Known As T Wells
Person 1788 Valencia Dr, Venice, FL 34293
Phone Number 941-496-8050
Previous Address 6588 Taneytown St, North Port, FL 34291
2544 Swings Corner Pt Isab Rd #R, Bethel, OH 45106
3094 Shamrock Dr, Venice, FL 34293
6588 Taneytown St, North Port, FL 34286
1781 Banyan Dr, Venice, FL 34293
12425 Touchton Dr #86, Tampa, FL 33617
243 Promenade Ave, Warwick, RI 02886
243 Promenade St, Warwick, RI 02886
426 Wexford Cir, Venice, FL 34293
403 Providence Rd #209, Brandon, FL 33511
525 Manatee Ct #13, Venice, FL 34285
187 Kent Dr, East Greenwich, RI 02818
Email [email protected]
Associated Business Crave-N-Save

Thomas P Wells

Name / Names Thomas P Wells
Age 54
Birth Date 1970
Also Known As Perry Wells
Person 409 Erie Dr, Jupiter, FL 33458
Previous Address 16077 127th Dr, Jupiter, FL 33478
1845 Kathy Ln, North Palm Beach, FL 33408
8910 57th Ter, Miami, FL 33173
100 Allapatha R, Indiantown, FL 34956
5206 Holland St, Naples, FL 34113
4901 102nd Ave, Miami, FL 33165
7671 133rd Ave, Miami, FL 33183

Thomas P Wells

Name / Names Thomas P Wells
Age 57
Birth Date 1967
Person 350 Main St, Saugus, MA 01906
Phone Number 617-884-9327
Possible Relatives



Frederick T Wellsjr
Previous Address 35 Carmel St #1, Chelsea, MA 02150
Norcross Te, Lynn, MA 01902
3 Norcross Ter, Lynn, MA 01902
935 Carmel, Chelsea, MA 02150

Thomas Osborn Wells

Name / Names Thomas Osborn Wells
Age 58
Birth Date 1966
Also Known As Tom Wells
Person 1310 Coral Way, Coral Gables, FL 33134
Phone Number 305-461-0090
Possible Relatives

Diane Nollerwells


Previous Address 1409 Alberca St, Coral Gables, FL 33134
1301 Sevilla Ave, Coral Gables, FL 33134
1301 Sorolla Ave, Coral Gables, FL 33134
201 Alhambra Cir #601, Coral Gables, FL 33134
300 Sevilla Ave #201, Coral Gables, FL 33134
236 Puritan Rd, West Palm Beach, FL 33405
1773 Huntington Dr, Charleston, SC 29407
1401 Brickell Ave #700, Miami, FL 33131
14202 Glenmoor Dr, West Palm Beach, FL 33409
14202 Glenmoor Dr, Haverhill, FL 33409
540 Brickell Ave #607, Miami, FL 33131
540 Brickell Key Dr #607, Miami, FL 33131
636 PO Box, Charleston, SC 29402
Email [email protected]
Associated Business Thomas O Wells P A Thomas O Wells, Pa

Thomas T Wells

Name / Names Thomas T Wells
Age 61
Birth Date 1963
Also Known As Tom T Wells
Person 25 Wells Rd, Vilonia, AR 72173
Phone Number 501-796-2616
Possible Relatives



D Storme Wells

D Wells
Previous Address 40 Marshall Rd, Vilonia, AR 72173
49 Marshall Rd, Vilonia, AR 72173
3 3 RR 3, Vilonia, AR 72173
3 RR 3 #D, Vilonia, AR 72173
RR 3 POB D, Vilonia, AR 72173
55 PO Box, Vilonia, AR 72173
Email [email protected]

Thomas D Wells

Name / Names Thomas D Wells
Age 64
Birth Date 1960
Also Known As T Wells
Person 151 L St, Boston, MA 02127
Phone Number 617-268-0578
Possible Relatives

Previous Address 151 L St #1, South Boston, MA 02127
151 L St #1, Boston, MA 02127
1416 PO Box, Boston, MA 02117
151 State St, Boston, MA 02109
4 Odonnell Ter, Dorchester, MA 02122
1416 PO Box, Boston, MA 02104
Odonnell Te, Dorchester, MA 02122
40 Donnell, Dorchester, MA 02122
Email [email protected]

Thomas Overton Wells

Name / Names Thomas Overton Wells
Age 64
Birth Date 1960
Also Known As Thomas O Wells
Person 5118 Hunters Grove Ln, Alexandria, LA 71303
Phone Number 318-443-4673
Possible Relatives

Susan Atkinsonwells
Usan Atkinson Wells
Previous Address 1254 Dorchester Dr, Alexandria, LA 71303
13438 PO Box, Alexandria, LA 71315
5028 Old Marksville Hwy, Pineville, LA 71360
550 Lee Dr #257, Baton Rouge, LA 70808
5605 Lance Ln, Alexandria, LA 71303
Associated Business Keith Ryan Painting Contractors, Inc Wells Family Investments, Inc

Thomas L Wells

Name / Names Thomas L Wells
Age 65
Birth Date 1959
Person 18 Bemis St #1, Chicopee, MA 01013
Possible Relatives
Previous Address 18 Bemis St #1, Chicopee, MA 01013
163 PO Box, Stanhope, IA 50246
1215 2nd St #1, Webster City, IA 50595
19 Bliss St, Springfield, MA 01105
814 Crestview Dr, Webster City, IA 50595
638 2nd St, Webster City, IA 50595
18 Bemis St, Chicopee, MA 01013
17 Beacon Ave, Holyoke, MA 01040

Thomas S Wells

Name / Names Thomas S Wells
Age 67
Birth Date 1957
Also Known As T Wells
Person 3301 Archie Watkins Rd #WC265, Farmington, AR 72730
Phone Number 479-267-2951
Possible Relatives
Previous Address 378 RR 2, Fayetteville, AR 72704
378 PO Box, Fayetteville, AR 72702
290 Double Springs Rd #WC, Fayetteville, AR 72704

Thomas Darnell Wells

Name / Names Thomas Darnell Wells
Age 67
Birth Date 1957
Also Known As Thomas T Wells
Person 1402 Randolph Blvd, Alexandria, LA 71303
Phone Number 225-930-0707
Possible Relatives Justine O Wellsblue







Previous Address 10068 El Scott Ave, Baton Rouge, LA 70811
2938 Houston St, Alexandria, LA 71301

Thomas F Wells

Name / Names Thomas F Wells
Age 72
Birth Date 1952
Also Known As Tom Wells
Person 5 Sandy Ln, Greenville, SC 29605
Phone Number 864-299-1278
Possible Relatives

Previous Address 1965 PO Box, Brattleboro, VT 05302
120 Clark Ave, Brattleboro, VT 05301
68 Clark Ave, Brattleboro, VT 05301
31 RR 6, Brattleboro, VT 05301
Boxwood, Brattleboro, VT 05302
RR 5, Brattleboro, VT 05301
Route #5, Brattleboro, VT 05301
RR #31, Brattleboro, VT 05301
31 PO Box, Brattleboro, VT 05302
51 PO Box, Bernardston, MA 01337
8024 PO Box, Brattleboro, VT 05304
591 PO Box, Brattleboro, VT 05302
591 PO Box, Bernardston, MA 01337
Email [email protected]

Thomas Joseph Wells

Name / Names Thomas Joseph Wells
Age 73
Birth Date 1951
Also Known As Thomas J Wells
Person 5544 Navaho Trl, Alexandria, LA 71301
Phone Number 318-443-7038
Possible Relatives
Previous Address 4406 Parliament Dr #160, Alexandria, LA 71303

Thomas M Wells

Name / Names Thomas M Wells
Age 74
Birth Date 1950
Also Known As Thos Wells
Person 246 Newell St, Pittsfield, MA 01201
Phone Number 413-442-5043
Possible Relatives


D Wellsincorpora
Previous Address 2094 PO Box, Lenox, MA 01240
142 Dorchester Ave, Pittsfield, MA 01201
217 Newell St, Pittsfield, MA 01201
51 Waubeek Rd, Pittsfield, MA 01201
64 Harvard St #6, Pittsfield, MA 01201
52 Parkside Ave, Pittsfield, MA 01201
62 Harvard St #2, Pittsfield, MA 01201
Associated Business Toms Towing Service Wells, Incorporated

Thomas A Wells

Name / Names Thomas A Wells
Age 74
Birth Date 1950
Also Known As Thomas Awells
Person 26115 Neighborhood Dr, Hensley, AR 72065
Phone Number 501-261-7377
Possible Relatives


Previous Address RR 1 GOSHEN, Hensley, AR 72065
1 1 RR 1, Hensley, AR 72065
1 RR 1 #248, Hensley, AR 72065
248 PO Box, Hensley, AR 72065
Email [email protected]

Thomas A Wells

Name / Names Thomas A Wells
Age 74
Birth Date 1950
Also Known As Tom Wells
Person 312 Hunters Xing, Cary, NC 27518
Phone Number 919-233-8298
Possible Relatives



Previous Address 312 Hunter St, Cary, NC 27511
110 Depot St, Fuquay Varina, NC 27526
312 Hunters Xing, Cary, NC 27511
104 Springberry Ct, Cary, NC 27511
104 Springberry Ct, Cary, NC 27518
9118 Edgewater Dr, Clermont, FL 34711
611 3rd, Ocala, FL 34471
611 33rd Ave, Ocala, FL 34471
59 PO Box, Hialeah, FL 33011
601 39th Ter, Ocala, FL 34471
1 PO Box, Tupelo, MS 38802
Email [email protected]

Thomas D Wells

Name / Names Thomas D Wells
Age 76
Birth Date 1948
Also Known As Thos Wells
Person 90 Hollister Rd, Swansea, MA 02777
Phone Number 508-379-1193
Possible Relatives

Previous Address 90 Hollister Rd, Seekonk, MA 02771

Thomas G Wells

Name / Names Thomas G Wells
Age 78
Birth Date 1946
Also Known As Thomas G Wells
Person 15 Newell Dr, Franklin, MA 02038
Phone Number 508-295-5059
Possible Relatives

Carol S Arrickwells

Previous Address 430 Franklin Village Dr, Franklin, MA 02038
430 Franklin Village Dr #293, Franklin, MA 02038
25 2nd Ave #12, North Attleboro, MA 02760
Roundwood, Natick, MA 01760
4 Roundwood Rd, Natick, MA 01760
36 Dean St, Attleboro, MA 02703
Email [email protected]

Thomas Eugene Wells

Name / Names Thomas Eugene Wells
Age 82
Birth Date 1942
Also Known As Thos Wells
Person Hopi Rd, Hot Springs National Park, AR 71913
Phone Number 501-835-8439
Possible Relatives
Previous Address 209 Arrowhead Dr, Hot Springs National Park, AR 71913
22 Shoshoni Dr, Sherwood, AR 72120
421 Thornton St, Hot Springs National Park, AR 71913
Hopi Rd, Hot Springs, AR 71913
209 Arrowhead Dr, Hot Springs, AR 71913
22 Shoshoni Dr, North Little Rock, AR 72120

Thomas W Wells

Name / Names Thomas W Wells
Age 93
Birth Date 1930
Also Known As Tho W Wells
Person 15156 Joe Sevario Rd, Gonzales, LA 70737
Phone Number 225-622-2456
Possible Relatives



T Webber Wells

Thomas Dale Wells

Name / Names Thomas Dale Wells
Age 93
Birth Date 1930
Also Known As T Wells
Person 2727 Britton Rd #9, Oklahoma City, OK 73120
Phone Number 405-752-4581
Possible Relatives Gertrude Mae Wells
Previous Address 2727 Britton Rd #B, Oklahoma City, OK 73120
2810 Dorchester Dr #6, Oklahoma City, OK 73120
5313 Willow Cliff Rd #232, Oklahoma City, OK 73122
305 Hoover St, Enid, OK 73703

Thomas Archie Wells

Name / Names Thomas Archie Wells
Age 95
Birth Date 1928
Also Known As Thomas R Wells
Person 38 Bertie St, Alexandria, LA 71301
Phone Number 318-443-7638
Possible Relatives




Previous Address 100 Messer St, Pineville, LA 71360

Thomas W Wells

Name / Names Thomas W Wells
Age 95
Birth Date 1928
Also Known As Tom Wells
Person 205 PO Box, Calico Rock, AR 72519
Phone Number 870-297-8018
Previous Address Brentway, Calico Rock, AR 72519

Thomas G Wells

Name / Names Thomas G Wells
Age N/A
Person 7436 WYNLAKES BLVD, MONTGOMERY, AL 36117
Phone Number 334-273-0205

Thomas R Wells

Name / Names Thomas R Wells
Age N/A
Person 20231 111th Ave, Miami, FL 33189
Previous Address 11442 Tr #190, Miami, FL 33170
9610 Montego Bay Dr, Miami, FL 33189

Thomas Wells

Name / Names Thomas Wells
Age N/A
Person 10017 Smitherman Dr, Shreveport, LA 71115
Possible Relatives

Previous Address 10886 Norris Ferry Rd, Shreveport, LA 71106
10128 Norris Ferry Rd, Shreveport, LA 71106

Thomas Wells

Name / Names Thomas Wells
Age N/A
Person 2753 PO Box, Key West, FL 33045
Possible Relatives
Previous Address 221 25th Ave, Pompano Beach, FL 33062

Thomas L Wells

Name / Names Thomas L Wells
Age N/A
Person 16 RIDGELAWN DR E, MOBILE, AL 36608
Phone Number 251-343-0564

Thomas L Wells

Name / Names Thomas L Wells
Age N/A
Person 8100 Cantrell Rd #306, Little Rock, AR 72227
Previous Address 680 PO Box, Monticello, AR 71657

Thomas J Wells

Name / Names Thomas J Wells
Age N/A
Person 6200 DOWNEY FINCH DR, ANCHORAGE, AK 99516
Phone Number 907-345-5551

Thomas C Wells

Name / Names Thomas C Wells
Age N/A
Person 11544 FALCON CREST WAY, COTTONDALE, AL 35453

Thomas J Wells

Name / Names Thomas J Wells
Age N/A
Person 120 NEWBY ST, PRATTVILLE, AL 36067

Thomas D Wells

Name / Names Thomas D Wells
Age N/A
Person 124 MARINA DR, LINCOLN, AL 35096

Thomas T Wells

Name / Names Thomas T Wells
Age N/A
Person PO BOX 3290, HOMER, AK 99603

Thomas T Wells

Name / Names Thomas T Wells
Age N/A
Person 36053 EDGINGTON RD, SOLDOTNA, AK 99669

Thomas P Wells

Name / Names Thomas P Wells
Age N/A
Person 6250 173rd St, Hialeah, FL 33015

Thomas D Wells

Name / Names Thomas D Wells
Age N/A
Person 4388 Holly Dr, West Palm Beach, FL 33410

Thomas L Wells

Name / Names Thomas L Wells
Age N/A
Person 2784 S OLIVIA AVE, YUMA, AZ 85365
Phone Number 928-726-1086

Thomas Wells

Name / Names Thomas Wells
Age N/A
Person 48 WESTSIDE DR, PHENIX CITY, AL 36869
Phone Number 334-448-9917

Thomas Wells

Name / Names Thomas Wells
Age N/A
Person 100 ENGLE PLZ, APT 301 RUSSELLVILLE, AL 35653
Phone Number 256-332-2337

Thomas F Wells

Name / Names Thomas F Wells
Age N/A
Person 1124 STAFFORD DR, MONTGOMERY, AL 36117
Phone Number 334-215-3665

Thomas G Wells

Name / Names Thomas G Wells
Age N/A
Person 15629 Ferrell Ave, Baton Rouge, LA 70817
Associated Business Nordonwell Realty, Incorporated

Thomas H Wells

Name / Names Thomas H Wells
Age N/A
Person 4326 10TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-595-2095

Thomas S Wells

Name / Names Thomas S Wells
Age N/A
Person 7709 WILLARD CT, THEODORE, AL 36582
Phone Number 251-653-6260

Thomas L Wells

Name / Names Thomas L Wells
Age N/A
Person 214 BOBBIE CT, PRATTVILLE, AL 36066
Phone Number 334-358-8984

Thomas Wells

Name / Names Thomas Wells
Age N/A
Person 215 MARGARET LN, LINCOLN, AL 35096
Phone Number 205-763-2457

Thomas W Wells

Name / Names Thomas W Wells
Age N/A
Person 1900 COUNTY ROAD 81, FLAT ROCK, AL 35966
Phone Number 256-632-3504

Thomas E Wells

Name / Names Thomas E Wells
Age N/A
Person 1104 SHADY LN, JASPER, AL 35503
Phone Number 205-387-2496

Thomas D Wells

Name / Names Thomas D Wells
Age N/A
Person 199 MARGARET LN, LINCOLN, AL 35096
Phone Number 205-763-2457

Thomas F Wells

Name / Names Thomas F Wells
Age N/A
Person 7600 WYNLAKES BLVD, MONTGOMERY, AL 36117
Phone Number 334-277-1242

Thomas R Wells

Name / Names Thomas R Wells
Age N/A
Person 358 EUBANKS RD, EUFAULA, AL 36027
Phone Number 334-687-5604

Thomas W Wells

Name / Names Thomas W Wells
Age N/A
Person 1303 LOVETTE LN, DAPHNE, AL 36526
Phone Number 251-625-1996

Thomas R Wells

Name / Names Thomas R Wells
Age N/A
Person 300 PEACHTREE ST, HEADLAND, AL 36345
Phone Number 334-693-3858

Thomas J Wells

Name / Names Thomas J Wells
Age N/A
Person 11740 FIELDCREST CT, GRAND BAY, AL 36541
Phone Number 251-865-6644

Thomas W Wells

Name / Names Thomas W Wells
Age N/A
Person 1303 CAPTAIN ONEAL DR, DAPHNE, AL 36526
Phone Number 251-625-1996

Thomas C Wells

Name / Names Thomas C Wells
Age N/A
Person 4044 WELLINGTON WAY, MOODY, AL 35004

Thomas Wells

Business Name wells
Person Name Thomas Wells
Position company contact
State MN
Address 790 Tatum St., St. Paul, MN 55104
SIC Code 781211
Phone Number
Email [email protected]

Thomas Wells

Business Name Wells Thomas B Law Office
Person Name Thomas Wells
Position company contact
State MT
Address P.O. BOX 87 Bozeman MT 59771-0087
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 406-585-7868

Thomas Wells

Business Name Wells Thomas
Person Name Thomas Wells
Position company contact
State FL
Address 5950 W Oakland Park Blvd # 210 Fort Lauderdale FL 33313-1245
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-733-2931

Thomas Wells

Business Name Wells Sports Marketing Inc
Person Name Thomas Wells
Position company contact
State MI
Address 1068 Haslett Rd Haslett MI 48840-9702
Industry Amusement and Recreation Services (Services)
SIC Code 7941
SIC Description Sports Clubs, Managers, And Promoters
Phone Number 517-339-4111

Thomas Wells

Business Name Wells Mountain LLC
Person Name Thomas Wells
Position company contact
State VT
Address Deerleap Books, 25 Main Street Bristol, VT 5443
SIC Code 912103
Phone Number
Email [email protected]

Thomas Wells

Business Name Wells Moore Simmons & Hubbard
Person Name Thomas Wells
Position company contact
State MS
Address P.O. BOX 1970 Jackson MS 39215-1970
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 601-354-5400

Thomas Wells

Business Name Wells Manufacturing Company Inc
Person Name Thomas Wells
Position company contact
State IL
Address 2100 W Lake Shore Dr, Woodstock, IL 60098
Phone Number
Email [email protected]
Title CEO

Thomas Wells

Business Name Wells Jaworski Leibman & Paton
Person Name Thomas Wells
Position company contact
State NJ
Address P.O. BOX 1827 Paramus NJ 07653-1827
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Thomas Wells

Business Name Wells Cable Services Inc
Person Name Thomas Wells
Position company contact
State GA
Address P.O. BOX 80 Grayson GA 30017-0002
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 770-513-1453

Thomas Wells

Business Name Wascow Doreen A DDS
Person Name Thomas Wells
Position company contact
State IL
Address 444 N Prospect Ave Mundelein IL 60060-1963
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 847-566-9330

THOMAS M WELLS

Business Name WILDWOOD INSURANCE AGENCY, INC.
Person Name THOMAS M WELLS
Position Secretary
State GA
Address 2300 WINDY RIDGE PKWY #1100 2300 WINDY RIDGE PKWY #1100, ATLANTA, GA 30339
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4594-2001
Creation Date 2001-02-26
Type Foreign Corporation

THOMAS WELLS

Business Name WELLS, THOMAS
Person Name THOMAS WELLS
Position company contact
State FL
Address 300 Sevilla, CORAL GABLES, FL 33134
SIC Code 866107
Phone Number
Email [email protected]

THOMAS P WELLS

Business Name WELLS CABLE SERVICES, INC.
Person Name THOMAS P WELLS
Position registered agent
State GA
Address 251 MARANATHA TRAIL, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS WELLS

Business Name U.S. CHEMCO
Person Name THOMAS WELLS
Position Secretary
State NV
Address 3770 BOMBASTIC CT. 3770 BOMBASTIC CT., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C846-2000
Creation Date 2000-01-12
Type Domestic Corporation

THOMAS WELLS

Business Name U.S. CHEMCO
Person Name THOMAS WELLS
Position President
State NV
Address 3770 BOMBASTIC CT. 3770 BOMBASTIC CT., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C846-2000
Creation Date 2000-01-12
Type Domestic Corporation

THOMAS WELLS

Business Name U.S. CHEMCO
Person Name THOMAS WELLS
Position Treasurer
State NV
Address 3770 BOMBASTIC CT. 3770 BOMBASTIC CT., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C846-2000
Creation Date 2000-01-12
Type Domestic Corporation

Thomas Wells

Business Name To Wells Co
Person Name Thomas Wells
Position company contact
State CT
Address 42 N Main St East Hampton CT 06424-1044
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography

Thomas Wells

Business Name Tm Wells & Sons
Person Name Thomas Wells
Position company contact
State NC
Address 212 Weston Rd Garner NC 27529-2838
Industry Textile Mill Products (Products)
SIC Code 2273
SIC Description Carpets And Rugs
Phone Number 919-772-2470

Thomas Wells

Business Name Thomas' Top Shop
Person Name Thomas Wells
Position company contact
State GA
Address 787 1st St NE Cairo GA 39828-1682
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 229-377-8106
Number Of Employees 1
Annual Revenue 71400

Thomas Wells

Business Name Thomas Wells
Person Name Thomas Wells
Position company contact
State AL
Address 16 Ridgelawn Dr E Mobile AL 36608-2451
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 251-343-0564
Number Of Employees 1
Annual Revenue 54540

Thomas Wells

Business Name Thomas Wells
Person Name Thomas Wells
Position company contact
State MI
Address 440 W Front St Traverse City MI 49684-2000
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 231-922-0610
Number Of Employees 2
Annual Revenue 317300

Thomas Wells

Business Name Thomas Wells
Person Name Thomas Wells
Position company contact
State CT
Address 513 Wormwood Hill Rd Mansfield Center CT 06250-1036
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 860-429-9698
Number Of Employees 1
Annual Revenue 82820

THOMAS A WELLS

Business Name TOTAL KLEEN, INC.
Person Name THOMAS A WELLS
Position Secretary
State NV
Address 3770 BOMBASTIC CT 3770 BOMBASTIC CT, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C958-1999
Creation Date 1999-01-15
Type Domestic Corporation

THOMAS A WELLS

Business Name TOTAL KLEEN, INC.
Person Name THOMAS A WELLS
Position President
State NV
Address 3770 BOMBASTIC CT 3770 BOMBASTIC CT, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C958-1999
Creation Date 1999-01-15
Type Domestic Corporation

THOMAS A WELLS

Business Name TOTAL KLEEN, INC.
Person Name THOMAS A WELLS
Position Treasurer
State NV
Address 3770 BOMBASTIC CT 3770 BOMBASTIC CT, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C958-1999
Creation Date 1999-01-15
Type Domestic Corporation

THOMAS WELLS

Business Name TIME BOMB, INC.
Person Name THOMAS WELLS
Position President
State GA
Address 591 APRICOT ST. 591 APRICOT ST., GREENVILLE, GA 30222
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21895-1998
Creation Date 1998-09-17
Type Domestic Corporation

THOMAS WELLS

Business Name TIME BOMB, INC.
Person Name THOMAS WELLS
Position Secretary
State GA
Address 591 APRICOT ST. 591 APRICOT ST., GREENVILLE, GA 30222
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21895-1998
Creation Date 1998-09-17
Type Domestic Corporation

THOMAS WELLS

Business Name THOMAS WELLS, A LAW CORPORATION
Person Name THOMAS WELLS
Position registered agent
Corporation Status Suspended
Agent THOMAS WELLS 500 NEWPORT CENTER DR STE 920, NEWPORT BEACH, CA 92660
Care Of 500 NEWPORT CENTER DR #920, NEWPORT BEACH, CA 92660
CEO THOMAS WELLS500 NEWPORT CENTER DR STE 920, NEWPORT BEACH, CA 92660
Incorporation Date 1979-08-13

THOMAS WELLS

Business Name THOMAS WELLS, A LAW CORPORATION
Person Name THOMAS WELLS
Position CEO
Corporation Status Suspended
Agent 500 NEWPORT CENTER DR STE 920, NEWPORT BEACH, CA 92660
Care Of 500 NEWPORT CENTER DR #920, NEWPORT BEACH, CA 92660
CEO THOMAS WELLS 500 NEWPORT CENTER DR STE 920, NEWPORT BEACH, CA 92660
Incorporation Date 1979-08-13

THOMAS L WELLS

Business Name THOMAS L. WELLS INSURANCE AGENCY, INC.
Person Name THOMAS L WELLS
Position registered agent
State GA
Address 101 DEVANT ST UNIT 101, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-07
Entity Status Active/Compliance
Type Secretary

THOMAS L WELLS

Business Name THOMAS L. WELLS INSURANCE AGENCY, INC.
Person Name THOMAS L WELLS
Position registered agent
State GA
Address 110 KELLARNEY DR, FAYETTEVILLE, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-07
Entity Status Active/Compliance
Type CEO

THOMAS M. WELLS

Business Name THE FINANCIAL GROUP, INC.
Person Name THOMAS M. WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1100, ATLANTA, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-31
End Date 2006-08-01
Entity Status Diss./Cancel/Terminat
Type Secretary

Thomas Everette Wells

Business Name TECHNICIAN FILMS LLC
Person Name Thomas Everette Wells
Position registered agent
State GA
Address 434 Marietta St. NW #202, Atlanta, GA 30313
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-04
Entity Status Active/Compliance
Type Organizer

Thomas W. Wells

Business Name T & K WELLS ENTERPRISES, INC.
Person Name Thomas W. Wells
Position registered agent
State GA
Address 1220 Willow RIdge, Athens, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-16
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

Thomas Wells

Business Name Structured Trade Group
Person Name Thomas Wells
Position company contact
State TX
Address 3900 Essex Ln. #1112, HOUSTON, 77027 TX
SIC Code 3873
Phone Number
Email [email protected]

Thomas Wells

Business Name Springfield Paper Company
Person Name Thomas Wells
Position company contact
State MO
Address P.O. BOX 3336 Springfield MO 65808-3336
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 417-862-5061

Thomas Wells

Business Name Sand Box Distributing
Person Name Thomas Wells
Position company contact
State VA
Address P.O. Box 1132, Vinton, VA 24179
SIC Code 272102
Phone Number
Email [email protected]

THOMAS M WELLS

Business Name SUNAMERICA INVESTMENT SERVICES CORPORATION
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY/STE 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-20
End Date 2004-02-20
Entity Status Diss./Cancel/Terminat
Type Secretary

Thomas Wells

Business Name Paquin & Carroll Insurance Co
Person Name Thomas Wells
Position company contact
State ME
Address Broadway South Portland ME 4106
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 207-283-1486

THOMAS B WELLS

Business Name PLATFORM GROUP, INC.
Person Name THOMAS B WELLS
Position Secretary
State MT
Address C/O MONTANA VENTURE LAW C/O MONTANA VENTURE LAW, BOZEMAN, MT 59715
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2871-2003
Creation Date 2003-02-07
Type Domestic Corporation

THOMAS B WELLS

Business Name PLATFORM GROUP, INC.
Person Name THOMAS B WELLS
Position President
State MT
Address C/O MONTANA VENTURE LAW C/O MONTANA VENTURE LAW, BOZEMAN, MT 59715
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2871-2003
Creation Date 2003-02-07
Type Domestic Corporation

THOMAS WELLS

Business Name PAVILION MERCHANTS' ASSOCIATION, INC.
Person Name THOMAS WELLS
Position registered agent
Corporation Status Suspended
Agent THOMAS WELLS 500 NEWPORT CENTER DR STE 920, NEWPORT BEACH, CA 92660
Care Of C/O THOMAS WELLS 500 NEWPORT CENTER DR STE 920, NEWPORT BEACH, CA 92660
Incorporation Date 1986-12-03
Corporation Classification Mutual Benefit

Thomas Wells

Business Name OmniComm Systems, Inc
Person Name Thomas Wells
Position company contact
State FL
Address 2101 W Commercial Blvd, Fort Lauderdale, FL
Phone Number
Email [email protected]

Thomas Wells

Business Name OmniComm Systems, Inc
Person Name Thomas Wells
Position company contact
State FL
Address 2101 W Commercial Blvd # 4000, Fort Lauderdale, FL
Phone Number
Email [email protected]
Title IT Manager

Thomas Wells

Business Name Ole Timey Furniture Co
Person Name Thomas Wells
Position company contact
State NC
Address 1465 S Pollock St Selma NC 27576-3405
Industry Furniture and Fixtures (Products)
SIC Code 2599
SIC Description Furniture And Fixtures, Nec
Phone Number 919-965-6555
Number Of Employees 12
Annual Revenue 2211600
Fax Number 919-965-0080

THOMAS E WELLS

Business Name MIYOHARA INTERNATIONAL INC.
Person Name THOMAS E WELLS
Position President
State NV
Address 651 MCKNIGHT ST #12 651 MCKNIGHT ST #12, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2604-2000
Creation Date 2000-02-01
Type Domestic Corporation

THOMAS E WELLS

Business Name MIYOHARA INTERNATIONAL INC.
Person Name THOMAS E WELLS
Position President
State NV
Address 651 MCKNIGHT ST #12#222 651 MCKNIGHT ST #12#222, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2604-2000
Creation Date 2000-02-01
Type Domestic Corporation

THOMAS W WELLS

Business Name LOCKERBIE WHOLESALE FLORIST, INC.
Person Name THOMAS W WELLS
Position registered agent
State GA
Address 1965 MCCONNELL, GRAYSON, GA 30221
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-06-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas Wells

Business Name Knights of Peter Claver 1
Person Name Thomas Wells
Position company contact
State IL
Address 8121 S Bishop St Chicago IL 60620-3855
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 773-846-0489

Thomas Wells

Business Name Kathom Manufacturing Co Inc
Person Name Thomas Wells
Position company contact
State OH
Address 661 Williams Ave Hamilton OH 45015-1158
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 513-868-8890

Thomas Wells

Business Name Journey of Discovery
Person Name Thomas Wells
Position company contact
State CO
Address 12267 Wolff Place, Broomfield, CO 80020
SIC Code 653108
Phone Number
Email [email protected]

THOMAS WELLS

Business Name INTERBILL, LTD.
Person Name THOMAS WELLS
Position Secretary
State FL
Address 1820 NE JENSEN BEACH STE 643 1820 NE JENSEN BEACH STE 643, JENSON BEACH, FL 34947
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C32473-2002
Creation Date 2002-12-31
Type Foreign Corporation

THOMAS WELLS

Business Name INTERBILL, LTD.
Person Name THOMAS WELLS
Position President
State NV
Address 3770 BOMBASTIC COURT 3770 BOMBASTIC COURT, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C32473-2002
Creation Date 2002-12-31
Type Foreign Corporation

THOMAS WELLS

Business Name INTERBILL, LTD.
Person Name THOMAS WELLS
Position Secretary
State NV
Address 3770 BOMBASTIC COURT 3770 BOMBASTIC COURT, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C32473-2002
Creation Date 2002-12-31
Type Foreign Corporation

THOMAS WELLS

Business Name INTERBILL, LTD.
Person Name THOMAS WELLS
Position Treasurer
State FL
Address 1820 NE JENSEN BEACH STE 643 1820 NE JENSEN BEACH STE 643, JENSON BEACH, FL 34947
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C32473-2002
Creation Date 2002-12-31
Type Foreign Corporation

THOMAS WELLS

Business Name INTERBILL, LTD.
Person Name THOMAS WELLS
Position President
State FL
Address 1820 NE JENSEN BEACH STE 643 1820 NE JENSEN BEACH STE 643, JENSON BEACH, FL 34947
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C32473-2002
Creation Date 2002-12-31
Type Foreign Corporation

THOMAS WELLS

Business Name IMS DISTRIBUTION, INC.
Person Name THOMAS WELLS
Position Treasurer
State NV
Address 3770 BOMBASTIC CT. 3770 BOMBASTIC CT., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8037-1998
Creation Date 1998-04-09
Type Domestic Corporation

THOMAS WELLS

Business Name IMS DISTRIBUTION, INC.
Person Name THOMAS WELLS
Position President
State NV
Address 3770 BOMBASTIC CT. 3770 BOMBASTIC CT., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8037-1998
Creation Date 1998-04-09
Type Domestic Corporation

THOMAS WELLS

Business Name IMS DISTRIBUTION, INC.
Person Name THOMAS WELLS
Position Secretary
State NV
Address 3770 BOMBASTIC CT. 3770 BOMBASTIC CT., LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8037-1998
Creation Date 1998-04-09
Type Domestic Corporation

Thomas Wells

Business Name Heritage Graphics Inc
Person Name Thomas Wells
Position company contact
State AZ
Address 2926 N 33rd Ave Phoenix AZ 85017-5277
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 602-254-5111
Number Of Employees 30
Annual Revenue 3633280
Fax Number 602-269-8206
Website www.heritagegraphics.com

Thomas Wells

Business Name Gas Company
Person Name Thomas Wells
Position company contact
State CO
Address P.O. BOX 24707 Denver CO 80224-0707
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-756-3157
Number Of Employees 2
Annual Revenue 58800

Thomas Wells

Business Name Friants Inc
Person Name Thomas Wells
Position company contact
State NJ
Address 21 High St Mount Holly NJ 08060-1701
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores

Thomas Wells

Business Name FreeLegalOnline.com, Inc.
Person Name Thomas Wells
Position company contact
State FL
Address 1301 Sorolla Avenue Coral Gables, , FL 33134
SIC Code 912103
Phone Number
Email [email protected]

Thomas Wells

Business Name FreeLegalOnline.com, Inc
Person Name Thomas Wells
Position company contact
State FL
Address 1301 Sorolla Avenue - Coral Gables, MIAMI, 33133 FL
SIC Code 8100
Phone Number
Email [email protected]

Thomas Wells

Business Name Foundation Development Group
Person Name Thomas Wells
Position company contact
State GA
Address 1400 Buford Hwy # G4 Buford GA 30518-8727
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 770-271-2785
Number Of Employees 3
Annual Revenue 1293120

Thomas Wells

Business Name First American Data Services
Person Name Thomas Wells
Position company contact
State IL
Address 1650 Lewis Ave Elk Grove Village IL 60007
Industry Holding and Other Investment Offices (Offices)
SIC Code 6712
SIC Description Bank Holding Companies
Phone Number 847-228-5505

THOMAS M WELLS

Business Name FSC RESOURCES CORPORATION
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-11-08
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS M WELLS

Business Name FSC REALTY, INC.
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-05-29
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS M. WELLS

Business Name FSC REALTY ADVISORS CORP.
Person Name THOMAS M. WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY, #1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-05-28
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS M. WELLS

Business Name FSC CUSO, INC.
Person Name THOMAS M. WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1110, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-21
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS M WELLS

Business Name FSC CORPORATION
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1958-07-02
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS M WELLS

Business Name FSC ADVISORY CORPORATION
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-12-15
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS WELLS

Business Name FREELEGALONLINE.COM, INC.
Person Name THOMAS WELLS
Position company contact
State FL
Address 1301 SOROLLA AVE, CORAL GABLES, FL 33134
SIC Code 6541
Phone Number 305-305-3748
Email [email protected]

THOMAS A. WELLS

Business Name FOUNDATION DEVELOPMENT GROUP, INC.
Person Name THOMAS A. WELLS
Position registered agent
State GA
Address 172 E SHADBURN AVE, Buford, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-17
Entity Status Active/Compliance
Type Secretary

THOMAS M WELLS

Business Name FINANCIAL SERVICE CORPORATION OF AMERICA
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY STE 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-03-16
End Date 2001-07-19
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS WELLS

Business Name FGS PROPERTIES, INC.
Person Name THOMAS WELLS
Position registered agent
Corporation Status Merged Out
Agent THOMAS WELLS 500 NEWPORT CENTER DRIVE SUITE 920, NEWPORT BEACH, CA 92660
Care Of 15520 ROCKFIELD BOULEVARD SUITE G, IRVINE, CA 92718
CEO FRED G SPARKS15520 ROCKFIELD BOULEVARD SUITE G, IRVINE, CA 92718
Incorporation Date 1983-09-30

THOMAS WELLS

Business Name ENTREPRENEURIAL MANAGEMENT, INC.
Person Name THOMAS WELLS
Position President
State NV
Address 3140 CENTAVO 3140 CENTAVO, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2832-1997
Creation Date 1997-02-11
Type Domestic Corporation

Thomas Wells

Business Name De Wells Laboratories
Person Name Thomas Wells
Position company contact
State OH
Address 5480 Oakwynne Ave Hilliard OH 43026-8839
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 614-777-9044
Annual Revenue 1415700

THOMAS WELLS

Business Name DRIFTWOOD'S LANDING, INCORPORATED
Person Name THOMAS WELLS
Position registered agent
Corporation Status Suspended
Agent THOMAS WELLS 500 NEWPORT CENTER DRIVE, STE.920, NEWPORT BEACH, CA 92660
Care Of 500 NEWPORT CENTER DRIVE, STE.920, NEWPORT BEACH, CA 92660
CEO DAN KEENEY21462 PACIFIC COAST HIGHWAY, SPACE 5, HUNTINGTON BEACH, CA 92648
Incorporation Date 1989-11-03
Corporation Classification Mutual Benefit

Thomas Wells

Business Name Central Office Supplies Inc
Person Name Thomas Wells
Position company contact
State MS
Address P.O. BOX 551 Mc Comb MS 39649-0551
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 601-684-2982

Thomas Wells

Business Name Boulder Valley Snack Co
Person Name Thomas Wells
Position company contact
State CO
Address 4130 Creek Dr Broomfield CO 80020-5513
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 303-465-3407
Number Of Employees 4
Annual Revenue 147000

Thomas Wells

Business Name B4bpartner Inc
Person Name Thomas Wells
Position company contact
State FL
Address 300 Sevilla Avenue, Suite 201 - Coral Gables, MIAMI, 33133 FL
SIC Code 3274
Phone Number
Email [email protected]

Thomas Wells

Business Name Alabama Orthpd Specialists PA
Person Name Thomas Wells
Position company contact
State AL
Address 4294 Lomac St Montgomery AL 36106-3604
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-274-9000
Number Of Employees 44
Annual Revenue 3663000

THOMAS WELLS

Business Name AQUARIAN ACQUISITIONS LLC
Person Name THOMAS WELLS
Position Mmember
State NV
Address 2800 W SAHARA AVE #1-K 2800 W SAHARA AVE #1-K, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1252-2003
Creation Date 2003-01-29
Expiried Date 2503-01-29
Type Domestic Limited-Liability Company

THOMAS M WELLS

Business Name ADVANTAGE CAPITAL INSURANCE AGENCY, INC.
Person Name THOMAS M WELLS
Position Secretary
State GA
Address 2300 WINDY RIDGE PKWY STE 11 2300 WINDY RIDGE PKWY STE 11, ATLANTA, GA 30339
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C6604-1989
Creation Date 1989-07-28
Type Foreign Corporation

THOMAS M. WELLS

Business Name ADVANTAGE CAPITAL INSURANCE AGENCY, INC.
Person Name THOMAS M. WELLS
Position registered agent
State GA
Address 850 POWERS LAKE DRIVE, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-07
Entity Status Merged
Type Secretary

THOMAS M. WELLS

Business Name ADVANTAGE CAPITAL INSURANCE AGENCY, INC.
Person Name THOMAS M. WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY SE #1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-05
End Date 2009-05-18
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS WELLS

Business Name ADVANTAGE CAPITAL INSURANCE AGENCY OF NEVADA,
Person Name THOMAS WELLS
Position Secretary
State GA
Address 2300 WINDY RIDGE PKWY #110 2300 WINDY RIDGE PKWY #110, ATLANTA, GA 30339
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5093-1997
Creation Date 1997-03-12
Type Domestic Corporation

THOMAS M WELLS

Business Name ADVANTAGE CAPITAL CORPORATION
Person Name THOMAS M WELLS
Position Secretary
State GA
Address 2300 WINDY RIDGE PKWY 2300 WINDY RIDGE PKWY, ATLANTA, GA 30339
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C644-1960
Creation Date 1960-05-19
Type Foreign Corporation

THOMAS M WELLS

Business Name ADVANTAGE CAPITAL CORPORATION
Person Name THOMAS M WELLS
Position registered agent
State GA
Address 2300 WINDY RIDGE PKWY NO 1100, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-09
End Date 2009-07-28
Entity Status Withdrawn
Type Secretary

Thomas Wells

Person Name Thomas Wells
Filing Number 801767838
Position Managing Member
State TX
Address 1409 Somerset Dr., McKinney TX 75070

THOMAS E WELLS

Person Name THOMAS E WELLS
Filing Number 801745960
Position Director
State TX
Address 359-C WANDO PLACE DR, MT. PLEASANT TX 29464

Thomas L Wells

Person Name Thomas L Wells
Filing Number 800905288
Position Director
State TX
Address 1617 Birch Bend Way, Little Elm TX 75068

THOMAS E WELLS

Person Name THOMAS E WELLS
Filing Number 800223160
Position ASSISTANT SECRETARY
State FL
Address 550 AERO LN, SANFORD FL 32771

THOMAS M WELLS

Person Name THOMAS M WELLS
Filing Number 1206506
Position SENIOR VP
State GA
Address 2300 WINDY RIDGE PARKWAY SUITE 1100, ATLANTA GA 30339

THOMAS E WELLS

Person Name THOMAS E WELLS
Filing Number 800223160
Position VICE PRESIDENT
State FL
Address 550 AERO LN, SANFORD FL 32771

Thomas A Wells

Person Name Thomas A Wells
Filing Number 116569200
Position Director
State TX
Address 6219 CHEENA, Houston TX

Thomas A Wells

Person Name Thomas A Wells
Filing Number 116569200
Position S
State TX
Address 6219 CHEENA, Houston TX

Thomas Wells

Person Name Thomas Wells
Filing Number 66564600
Position Director
State TX
Address 10 SE 8TH, Paris TX 75460

Thomas Wells

Person Name Thomas Wells
Filing Number 66564600
Position P
State TX
Address 10 SE 8TH, Paris TX 75460

Thomas M Wells

Person Name Thomas M Wells
Filing Number 3206806
Position VP/S
State GA
Address 2300 WINDY RIDGE PARKWAY SUITE 1100, Atlanta GA 30339

Thomas L. Wells

Person Name Thomas L. Wells
Filing Number 801578727
Position Director
State TX
Address 2223 Laurel Land Lane, Houston TX 77014

THOMAS M WELLS

Person Name THOMAS M WELLS
Filing Number 1206506
Position ASSISTANT SEC.
State GA
Address 2300 WINDY RIDGE PARKWAY SUITE 1100, ATLANTA GA 30339

Wells Thomas L

State NC
Calendar Year 2015
Employer Charlotte-mecklenburg County Schools
Job Title Educational Support Personnel
Name Wells Thomas L
Annual Wage $47,494

Wells Thomas L

State GA
Calendar Year 2016
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $66,622

Wells Thomas C

State GA
Calendar Year 2016
Employer County Of Wilkes
Name Wells Thomas C
Annual Wage $758

Wells Thomas C

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Kindergarten Regular Education Teacher
Name Wells Thomas C
Annual Wage $47,450

Wells Thomas L

State GA
Calendar Year 2015
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $66,060

Wells Thomas C

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Kindergarten Regular Education Teacher
Name Wells Thomas C
Annual Wage $42,110

Wells Thomas L

State GA
Calendar Year 2014
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $64,315

Wells Thomas C

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Wells Thomas C
Annual Wage $14,677

Wells Thomas B

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Temporary Professional
Name Wells Thomas B
Annual Wage $7,968

Wells Thomas W

State GA
Calendar Year 2013
Employer Defense, Department Of
Job Title Housekeeper (Wl)
Name Wells Thomas W
Annual Wage $17,299

Wells Thomas L

State GA
Calendar Year 2013
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $60,001

Wells Thomas B

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Temporary Professional
Name Wells Thomas B
Annual Wage $66,400

Wells Thomas W

State GA
Calendar Year 2012
Employer Defense, Department Of
Job Title Housekeeper (Wl)
Name Wells Thomas W
Annual Wage $17,384

Wells Thomas L

State GA
Calendar Year 2012
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $59,935

Wells Thomas Jr

State GA
Calendar Year 2017
Employer City Of Macon General Employees Pension System
Name Wells Thomas Jr
Annual Wage $23,448

Wells Thomas B

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Temporary Professional
Name Wells Thomas B
Annual Wage $22,078

Wells Thomas B

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Temporary Professional
Name Wells Thomas B
Annual Wage $1,494

Wells Thomas L

State GA
Calendar Year 2010
Employer Dade County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Thomas L
Annual Wage $58,102

Wells Thomas J

State FL
Calendar Year 2017
Employer Palm Beach Co Property Appraiser
Name Wells Thomas J
Annual Wage $65,663

Wells Thomas J

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Name Wells Thomas J
Annual Wage $13

Wells Thomas J

State FL
Calendar Year 2016
Employer Palm Beach Co Property Appraiser
Name Wells Thomas J
Annual Wage $60,868

Wells Thomas J

State FL
Calendar Year 2015
Employer Palm Beach Co Property Appraiser
Name Wells Thomas J
Annual Wage $58,463

Wells Thomas

State DC
Calendar Year 2018
Employer Dept Of Energy And Environment
Job Title Director
Name Wells Thomas
Annual Wage $186,135

Wells Thomas

State DC
Calendar Year 2017
Employer Dept Of Energy And Environment
Job Title Director
Name Wells Thomas
Annual Wage $177,170

Wells Thomas

State DC
Calendar Year 2016
Employer Dept Of Energy And Environment
Job Title Director
Name Wells Thomas
Annual Wage $172,010

Wells Thomas

State DC
Calendar Year 2015
Employer Department Of The Environment
Job Title Director
Name Wells Thomas
Annual Wage $167,000

Wells Thomas R

State CO
Calendar Year 2017
Employer County of Broomfield
Job Title City & County Forester
Name Wells Thomas R
Annual Wage $80,359

Wells Thomas R

State CO
Calendar Year 2017
Employer City of Broomfield
Name Wells Thomas R
Annual Wage $80,359

Wells Thomas L

State GA
Calendar Year 2011
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $59,472

Wells Thomas

State CO
Calendar Year 2017
Employer Charter School of Littleton Academy
Name Wells Thomas
Annual Wage $22,613

Wells Thomas C

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Wells Thomas C
Annual Wage $49,887

Wells Jr Thomas

State GA
Calendar Year 2018
Employer City Of Macon
Name Wells Jr Thomas
Annual Wage $23,362

Wells Thomas S

State NY
Calendar Year 2018
Employer Village Of Goshen
Name Wells Thomas S
Annual Wage $84,834

Wells Thomas J

State NY
Calendar Year 2018
Employer Sullivan County
Name Wells Thomas J
Annual Wage $66,945

Wells Thomas S

State NY
Calendar Year 2017
Employer Village Of Goshen
Name Wells Thomas S
Annual Wage $82,891

Wells Thomas J

State NY
Calendar Year 2017
Employer Sullivan County
Name Wells Thomas J
Annual Wage $64,322

Wells Thomas S

State NY
Calendar Year 2016
Employer Village Of Goshen
Name Wells Thomas S
Annual Wage $89,410

Wells Thomas J

State NY
Calendar Year 2016
Employer Sullivan County
Name Wells Thomas J
Annual Wage $63,199

Wells Thomas S

State NY
Calendar Year 2015
Employer Village Of Goshen
Name Wells Thomas S
Annual Wage $84,198

Wells Thomas J

State NY
Calendar Year 2015
Employer Sullivan County
Name Wells Thomas J
Annual Wage $59,712

Wells Thomas M

State NY
Calendar Year 2015
Employer Pittsford Csd
Name Wells Thomas M
Annual Wage $11,978

Wells Thomas J

State NY
Calendar Year 2015
Employer Fayetteville-manlius Central Schools
Name Wells Thomas J
Annual Wage $72,685

Wells Thomas

State LA
Calendar Year 2018
Employer Parish Of Rapides
Name Wells Thomas
Annual Wage $70,846

Wells Thomas

State LA
Calendar Year 2018
Employer District Attorneys & Assistant
Name Wells Thomas
Annual Wage $45,000

Wells Thomas L

State GA
Calendar Year 2017
Employer Dade County Board Of Education
Job Title Vocational
Name Wells Thomas L
Annual Wage $68,509

Wells Thomas

State LA
Calendar Year 2017
Employer District Attorneys & Assistant
Job Title Asst District Attorney
Name Wells Thomas
Annual Wage $45,000

Wells Thomas R

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Part Time Technical/Paraprofessional
Name Wells Thomas R
Annual Wage $4,160

Wells Thomas

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Correction Officer Recruit
Name Wells Thomas
Annual Wage $2,703

Wells Thomas K

State IN
Calendar Year 2018
Employer Laporte Community School Corporation (Laporte)
Job Title 24 Pay Teachers
Name Wells Thomas K
Annual Wage $59,992

Wells Thomas K

State IN
Calendar Year 2017
Employer Laporte Community School Corporation (Laporte)
Job Title 24 Pay Teachers
Name Wells Thomas K
Annual Wage $66,041

Wells Thomas K

State IN
Calendar Year 2016
Employer Laporte Community School Corporation (laporte)
Job Title 24 Pay Teachers
Name Wells Thomas K
Annual Wage $68,088

Wells Thomas K

State IN
Calendar Year 2015
Employer Laporte Community School Corporation (laporte)
Job Title High School Teacher
Name Wells Thomas K
Annual Wage $64,915

Wells Thomas D

State IL
Calendar Year 2015
Employer Heyworth Cusd 4
Name Wells Thomas D
Annual Wage $80,437

Wells Thomas A

State ID
Calendar Year 2018
Employer Division Of Veterans Services
Job Title Veterans Cemetery Caretaker
Name Wells Thomas A
Annual Wage $29,578

Wells Thomas A

State ID
Calendar Year 2017
Employer Division Of Veterans Services
Job Title Veterans Cemetery Caretaker
Name Wells Thomas A
Annual Wage $28,038

Wells Thomas A

State ID
Calendar Year 2016
Employer Division Of Veterans Services
Job Title Landscape Tech Sr
Name Wells Thomas A
Annual Wage $26,312

Wells Thomas L

State GA
Calendar Year 2018
Employer Dade County Board Of Education
Job Title Substitute Teacher
Name Wells Thomas L
Annual Wage $11,129

Wells Thomas C

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Wells Thomas C
Annual Wage $52,084

Wells Thomas

State LA
Calendar Year 2016
Employer District Attorneys & Assistant
Job Title Asst District Attorney
Name Wells Thomas
Annual Wage $45,000

Wells Thomas

State AR
Calendar Year 2018
Employer Paragould School District
Job Title Instructional Aide
Name Wells Thomas
Annual Wage $6,340

Thomas Wells

Name Thomas Wells
Address 3 Christopher Ter Saco ME 04072 -1729
Phone Number 207-282-2979
Email [email protected]
Gender Male
Date Of Birth 1949-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Thomas N Wells

Name Thomas N Wells
Address 19 Poplar St Old Orchard Beach ME 04064 -1169
Phone Number 207-318-5728
Gender Male
Date Of Birth 1975-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas W Wells

Name Thomas W Wells
Address 3123 Strong St Highland IN 46322 -1445
Phone Number 219-923-0493
Email [email protected]
Gender Male
Date Of Birth 1962-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Wells

Name Thomas J Wells
Address 3262 Hunters Ridge Dr Traverse City MI 49685 -7905
Phone Number 231-947-5964
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas L Wells

Name Thomas L Wells
Address PO Box 8854 Fort Wayne IN 46898-8854 -8854
Phone Number 260-417-9896
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Thomas R Wells

Name Thomas R Wells
Address 246 Beno Wells Rd Wickliffe KY 42087 -9561
Phone Number 270-335-3710
Email [email protected]
Gender Male
Date Of Birth 1944-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas R Wells

Name Thomas R Wells
Address 123 Karakal Dr Glasgow KY 42141 -3354
Phone Number 270-651-2898
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas A Wells

Name Thomas A Wells
Address 5 Snowberry Ct Olney MD 20832 -1545
Phone Number 301-924-0227
Gender Male
Date Of Birth 1964-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas N Wells

Name Thomas N Wells
Address 1100 S Orlando Ave Maitland FL 32751 APT 202-6464
Phone Number 407-647-7142
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Wells

Name Thomas Wells
Address 1221 Gwynne Ave Churchton MD 20733 -9736
Phone Number 410-867-7676
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas E Wells

Name Thomas E Wells
Address 920 Fall Ridge Way Gambrills MD 21054 -1454
Phone Number 410-977-7277
Telephone Number 410-977-7277
Mobile Phone 410-977-7277
Email [email protected]
Gender Male
Date Of Birth 1970-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas Wells

Name Thomas Wells
Address 3178 Freestone Ct Abingdon MD 21009 -3090
Phone Number 443-402-0975
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas H Wells

Name Thomas H Wells
Address 104 Handy Blvd Bardstown KY 40004 -9087
Phone Number 502-507-0261
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Wells

Name Thomas J Wells
Address 3420 Clingstone Way Louisville KY 40220 -2658
Phone Number 502-618-3160
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Thomas W Wells

Name Thomas W Wells
Address 228 Burlwood Cir Mount Washington KY 40047 -6406
Phone Number 502-904-0136
Gender Male
Date Of Birth 1968-04-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Wells

Name Thomas J Wells
Address 15939 Patriot Dr Macomb MI 48044 -4956
Phone Number 586-201-2259
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas A Wells

Name Thomas A Wells
Address 717 E Cherry St Olney IL 62450 -2824
Phone Number 618-395-4150
Email [email protected]
Gender Male
Date Of Birth 1949-08-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas Wells

Name Thomas Wells
Address 601 7th St S Saint Petersburg FL 33701-4704 -4704
Phone Number 727-824-7118
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas Wells

Name Thomas Wells
Address 214 S 1150 E Oakland City IN 47660 -8604
Phone Number 812-749-4325
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Thomas E Wells

Name Thomas E Wells
Address 10642 State Road 48 Sunman IN 47041-8788 -8788
Phone Number 812-926-6006
Gender Male
Date Of Birth 1973-04-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas E Wells

Name Thomas E Wells
Address 1015 Woodbine Pl Lake Forest IL 60045 -2242
Phone Number 847-234-6527
Telephone Number 847-345-3390
Mobile Phone 847-345-3390
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas J Wells

Name Thomas J Wells
Address 10127 Labrador Ln Alexandria KY 41001 -9015
Phone Number 859-694-1414
Gender Male
Date Of Birth 1978-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas G Wells

Name Thomas G Wells
Address 1871 Arden Way Jacksonville Beach FL 32250 -2903
Phone Number 904-246-1459
Email [email protected]
Gender Male
Date Of Birth 1947-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Wells

Name Thomas J Wells
Address 2760 W Willow Oak Rd Prescott AZ 86305 -8758
Phone Number 928-541-1095
Gender Male
Date Of Birth 1941-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Bob Beauprez (R)
Year 2004
Transaction Type 15
Filing ID 23992134530
Application Date 2003-07-28
Contributor Occupation Investor
Contributor Employer T. E. Wells & Company
Organization Name TE Wells & Co
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Bob Beauprez for Congress
Seat federal:house
Address 633 Solar Dr FORT LAUDERDALE FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26990169787
Application Date 2005-11-04
Contributor Occupation Banker
Contributor Employer First American Bank
Organization Name First American Corp
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 1015 North Woodbine Plane LAKE FOREST IL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Chris Chocola (R)
Year 2004
Transaction Type 15
Filing ID 23992069570
Application Date 2003-09-21
Contributor Occupation Investor
Contributor Employer T.E. Wells & Company
Organization Name TE Wells & Co
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address 633 Solar Dr FORT LAUDERDALE FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Michele Bachmann (R)
Year 2008
Transaction Type 15
Filing ID 28990396645
Application Date 2007-11-06
Contributor Occupation BANKER
Contributor Employer FIRST AMERICAN BANK
Organization Name First American Bank
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 1015 North Woodbine Place LAKE FOREST IL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Dean Heller (R)
Year 2008
Transaction Type 15
Filing ID 28930297255
Application Date 2007-12-06
Contributor Occupation BANKER
Contributor Employer FIRST AMERICAN BANK
Organization Name First American Bank
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Heller For Congress
Seat federal:house
Address 1015 Woodbine LAKE FOREST IL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28990254780
Application Date 2007-12-06
Contributor Occupation INVESTOR
Contributor Employer T.E. WELLS & COMPANY
Organization Name TE Wells & Co
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 600 Sagamor Rd FORT LAUDERDALE FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 2000.00
To Jon Porter (R)
Year 2006
Transaction Type 15
Filing ID 26980074819
Application Date 2005-11-02
Contributor Occupation Investor
Contributor Employer TE Wells Co.
Organization Name Te Wells Co
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 633 Solar Dr FORT LAUDERDALE FL

WELLS, THOMAS E MR IV

Name WELLS, THOMAS E MR IV
Amount 1000.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-05
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer PERFORMANCE TRUST
Organization Name Performance Trust
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house

WELLS, THOMAS E MR IV

Name WELLS, THOMAS E MR IV
Amount 1000.00
To Boehner for Speaker Cmte
Year 2012
Transaction Type 15
Filing ID 12971451907
Application Date 2012-05-24
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer PERFORMANCE TRUST
Organization Name Performance Trust
Contributor Gender M
Recipient Party R
Committee Name Boehner for Speaker Cmte
Address 1015 WOODBINE PLACE LAKE FOREST IL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To Robin Hayes (R)
Year 2004
Transaction Type 15
Filing ID 23992081223
Application Date 2003-07-28
Contributor Occupation Investor
Contributor Employer T.E. Wells & Co.
Organization Name TE Wells & Co
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 633 Solar Dr FORT LAUDERDALE FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To Tim Walberg (R)
Year 2008
Transaction Type 15
Filing ID 28990199573
Application Date 2007-11-09
Contributor Occupation investor
Contributor Employer TE Wells & Company
Organization Name TE Wells & Co
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Walberg for Congress
Seat federal:house
Address 600 SE 4th St FORT LAUDERDALE FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To SMITH, PERRY
Year 20008
Contributor Occupation VICE PRESIDENT
Contributor Employer H M RICHARDS
Recipient Party D
Recipient State MS
Seat state:lower
Address PO BOX 373 BALDWYN MS

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To Rob Simmons (R)
Year 2006
Transaction Type 15
Filing ID 26990217603
Application Date 2005-10-24
Contributor Occupation Banker
Contributor Employer First American Bank
Organization Name First American Corp
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 1015 North Woodbine Place LAKE FOREST IL

WELLS, THOMAS & LESLIE

Name WELLS, THOMAS & LESLIE
Amount 1000.00
To BENTLEY, ROBERT JULIAN
Year 2010
Application Date 2010-07-01
Recipient Party R
Recipient State AL
Seat state:governor
Address 7436 WYNLAKES BLVD MONTGOMERY AL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To Martha Roby (R)
Year 2010
Transaction Type 15
Filing ID 10931505036
Application Date 2010-09-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Martha Roby for Congress
Seat federal:house
Address 1015 Woodbine LAKE FOREST IL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To Jesse Kelly (R)
Year 2010
Transaction Type 15
Filing ID 10991326641
Application Date 2010-09-30
Contributor Occupation INVESTOR
Contributor Employer T. E. WELLS & COMPANY
Organization Name TE Wells & Co
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Kelly for Congress
Seat federal:house

WELLS, THOMAS

Name WELLS, THOMAS
Amount 1000.00
To Andy Harris (R)
Year 2010
Transaction Type 15
Filing ID 10991701340
Application Date 2010-10-04
Contributor Occupation BANKER
Contributor Employer FIRST AMERICAN BANK
Organization Name First American Corp
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house

WELLS, THOMAS

Name WELLS, THOMAS
Amount 500.00
To Tex Christopher (R)
Year 2010
Transaction Type 15
Filing ID 10030302119
Application Date 2010-02-25
Contributor Occupation OWNER
Contributor Employer TRW VENTURES
Organization Name Trw Ventures
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Tex Christopher for Congress
Seat federal:house

WELLS, THOMAS

Name WELLS, THOMAS
Amount 500.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 25990900072
Application Date 2005-04-28
Contributor Occupation REAL ESTATE
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 10800 SE 31st St BELLEVUE WA

WELLS, THOMAS

Name WELLS, THOMAS
Amount 500.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 25970599631
Application Date 2005-06-20
Contributor Occupation VICE-PRESIDEN
Contributor Employer THE LAS OLAS CO. INC.
Organization Name Las Olas Resorts
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 600 Sagamore Rd FORT LAUDERDALE FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 500.00
To FARRAR, RICK L
Year 2004
Application Date 2003-05-14
Contributor Occupation ATTY
Recipient Party D
Recipient State LA
Seat state:lower
Address 1254 DORCHESTER DR ALEXANDRIA LA

WELLS, THOMAS

Name WELLS, THOMAS
Amount 500.00
To RILEY, BOB
Year 2006
Application Date 2005-11-30
Recipient Party R
Recipient State AL
Seat state:governor
Address 2400 AMSOUTH/HARBERT PLAZA BIRMINGHAM AL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991383289
Application Date 2003-06-10
Contributor Occupation Event Producer
Contributor Employer Showstoppers Inc
Organization Name Showstoppers Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 250 E 63rd St 904 NEW YORK NY

WELLS, THOMAS

Name WELLS, THOMAS
Amount 320.00
To CropLife America
Year 2010
Transaction Type 15
Filing ID 10931624690
Application Date 2010-09-13
Contributor Occupation VP, SALES
Contributor Employer ADAPCO
Contributor Gender M
Committee Name CropLife America

WELLS, THOMAS F

Name WELLS, THOMAS F
Amount 252.00
To TTX Co
Year 2012
Transaction Type 15
Filing ID 12951381409
Application Date 2012-03-31
Contributor Occupation PRESIDENT & CHIEF EXEC OFFICER
Contributor Employer TTX CO
Contributor Gender M
Committee Name TTX Co
Address 223 E Washington Ave LAKE BLUFF IL

WELLS, THOMAS F

Name WELLS, THOMAS F
Amount 252.00
To TTX Co
Year 2012
Transaction Type 15
Filing ID 12952307299
Application Date 2012-06-30
Contributor Occupation PRESIDENT & CHIEF EXEC OFFICER
Contributor Employer TTX CO
Contributor Gender M
Committee Name TTX Co
Address 223 E Washington Ave LAKE BLUFF IL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930556797
Application Date 2007-11-15
Contributor Occupation Council Member
Contributor Employer DC City Council
Organization Name DC City Council
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 311 4th St SE WASHINGTON DC

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To Kathryn Boockvar (D)
Year 2012
Transaction Type 15
Filing ID 12971447557
Application Date 2012-04-16
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer THOMAS G. WELLS CONSTRUCTION
Organization Name Thomas G Wells Construction
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Boockvar for Congress
Seat federal:house
Address 105 Pennsylvania Ave YARDLEY PA

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To TYSON JR, JOHN
Year 2006
Application Date 2006-08-07
Recipient Party D
Recipient State AL
Seat state:office
Address 16 RIDGELAWN DR E MOBILE AL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To WILKERSON, EMORY
Year 2004
Application Date 2004-09-14
Contributor Occupation INSURANCE AGENT
Contributor Employer THOMAS WELLS AGENCY INC
Organization Name THOMAS WELLS AGENCY INC
Recipient Party R
Recipient State GA
Seat state:lower
Address 110 KILLAMEY DR FAYETTEVILLE GA

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To CAMPBELL JR, WALTER G (SKIP)
Year 2006
Application Date 2005-12-15
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:office
Address 1310 CORAL WAY CORAL GABLES FL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To TYSON JR, JOHN
Year 2006
Application Date 2006-08-09
Recipient Party D
Recipient State AL
Seat state:office
Address 16 RIDGELAWN DR E MOBILE AL

WELLS, THOMAS

Name WELLS, THOMAS
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992107027
Application Date 2003-07-21
Contributor Occupation Attorney
Contributor Employer Wells, Dreifuss et al.
Organization Name Wells, Dreifuss et al
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 153 Heath Rd BRISTOL VT

WELLS, THOMAS

Name WELLS, THOMAS
Amount 175.00
To ELLIS, TOM
Year 20008
Application Date 2008-07-07
Recipient Party R
Recipient State PA
Seat state:office
Address 1348 S SHORE DR ERIE PA

WELLS, THOMAS

Name WELLS, THOMAS
Amount 100.00
To MARKOWITZ, DEBORAH
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State VT
Seat state:governor
Address 25 BUSY HILL RD SOUTH ROYALTON VT

WELLS, THOMAS

Name WELLS, THOMAS
Amount 50.00
To FITZGERALD, STEVE
Year 2004
Application Date 2004-07-16
Recipient Party R
Recipient State KS
Seat state:upper

WELLS, THOMAS

Name WELLS, THOMAS
Amount 50.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2003-03-25
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MO
Seat state:governor
Address 2555 HOLMES KANSAS CITY MO

WELLS, THOMAS

Name WELLS, THOMAS
Amount 50.00
To MORRISON, JOHN
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:office
Address 623 S 3RD AVE BOZEMAN MT

WELLS, THOMAS A

Name WELLS, THOMAS A
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-24
Recipient Party R
Recipient State OH
Seat state:governor
Address 7981 DORSETSHIRE DR WEST CHESTER OH

WELLS, THOMAS

Name WELLS, THOMAS
Amount 25.00
To GREENE, LEN
Year 2006
Application Date 2006-09-06
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 10 GREAT MEADOW RD SEYMOUR CT

WELLS, THOMAS

Name WELLS, THOMAS
Amount 25.00
To MISSOURIANS FOR CLEANER CHEAPER ENERGY
Year 20008
Application Date 2008-10-09
Contributor Occupation RETIRED
Recipient Party I
Recipient State MO
Committee Name MISSOURIANS FOR CLEANER CHEAPER ENERGY
Address 2555 HOLMES KANSAS CITY MO

WELLS, THOMAS

Name WELLS, THOMAS
Amount 25.00
To HAMM, GAIL K
Year 20008
Application Date 2008-08-22
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CT
Seat state:lower
Address 42 NORTH MAIN ST EAST HAMPTON CT

WELLS, THOMAS

Name WELLS, THOMAS
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:governor
Address 623 S 3RD AVE BOZEMAN MT

WELLS, THOMAS

Name WELLS, THOMAS
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-07-21
Recipient Party R
Recipient State OH
Seat state:governor
Address 7981 DORSETSHIRE DR WEST CHESTER OH

WELLS, THOMAS

Name WELLS, THOMAS
Amount 15.00
To HAMM, GAIL K
Year 2010
Application Date 2010-09-29
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 42 N MAIN ST EAST HAMPTON CT

THOMAS D WELLS JR & BETTY WELLS

Name THOMAS D WELLS JR & BETTY WELLS
Address 40 Cedar Lodge Road Thomasville NC
Value 25000
Landvalue 25000
Buildingvalue 49870
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

WELLS TTEE THOMAS G

Name WELLS TTEE THOMAS G
Physical Address 1425 GULF OF MEXICO DR 107, LONGBOAT KEY, FL 34228
Owner Address 1425 GULF OF MEXICO DR UNIT 107, LONGBOAT KEY, FL 34228
Ass Value Homestead 590363
Just Value Homestead 624200
County Sarasota
Year Built 1983
Area 1792
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1425 GULF OF MEXICO DR 107, LONGBOAT KEY, FL 34228

WELLS THOMAS R JR &

Name WELLS THOMAS R JR &
Physical Address 180 CROWNDALE RD, CANTONMENT, FL 32533
Owner Address 180 CROWNDALE RD, CANTONMENT, FL 32533
Sale Price 110000
Sale Year 2012
Ass Value Homestead 82847
Just Value Homestead 82847
County Escambia
Year Built 1973
Area 1420
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 180 CROWNDALE RD, CANTONMENT, FL 32533
Price 110000

WELLS THOMAS N

Name WELLS THOMAS N
Owner Address C/O TOMI VEAZIE, BRUNSWICK, GA 31520
County Franklin
Year Built 1938
Area 825
Land Code Single Family

WELLS THOMAS LEE

Name WELLS THOMAS LEE
Physical Address 2114 MILLER LN, CHIPLEY, FL 32428
Owner Address 2114 MILLER LANE, CHIPLEY, FL 32428
Sale Price 20000
Sale Year 2012
County Washington
Year Built 1995
Area 1890
Land Code Mobile Homes
Address 2114 MILLER LN, CHIPLEY, FL 32428
Price 20000

WELLS THOMAS J & BAMBI L

Name WELLS THOMAS J & BAMBI L
Physical Address 13591, LIVE OAK, FL 32060
Ass Value Homestead 68859
Just Value Homestead 83860
County Suwannee
Year Built 1983
Area 1315
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13591, LIVE OAK, FL 32060

WELLS THOMAS J

Name WELLS THOMAS J
Physical Address 4354 MARCOTT CIR, SARASOTA, FL 34233
Owner Address 4354 MARCOTT CIR, SARASOTA, FL 34233
Ass Value Homestead 143718
Just Value Homestead 146800
County Sarasota
Year Built 1993
Area 1920
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4354 MARCOTT CIR, SARASOTA, FL 34233

WELLS THOMAS J

Name WELLS THOMAS J
Physical Address PAUL HOWARD DR, JACKSONVILLE, FL 32222
Owner Address 7031 PAUL HOWARD DR, JACKSONVILLE, FL 32222
County Duval
Land Code Vacant Residential
Address PAUL HOWARD DR, JACKSONVILLE, FL 32222

WELLS THOMAS J

Name WELLS THOMAS J
Physical Address 7031 PAUL HOWARD DR, JACKSONVILLE, FL 32222
Owner Address 7031 PAUL HOWARD DR, JACKSONVILLE, FL 32222
Ass Value Homestead 97392
Just Value Homestead 97392
County Duval
Year Built 1972
Area 1694
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7031 PAUL HOWARD DR, JACKSONVILLE, FL 32222

WELLS THOMAS G 1/3 INT

Name WELLS THOMAS G 1/3 INT
Physical Address 0 INTERNATIONAL DR S, ORLANDO, FL 32821
Owner Address FEIGENBAUM SHAWN PHILLIP 1/3 I, JACKSONVILLE BEACH, FLORIDA 32250
Sale Price 100
Sale Year 2012
County Orange
Land Code Vacant Residential
Address 0 INTERNATIONAL DR S, ORLANDO, FL 32821
Price 100

WELLS THOMAS JR.

Name WELLS THOMAS JR.
Physical Address 100 KANABE DRIVE
Owner Address 21 HIGH STREET
Sale Price 0
Ass Value Homestead 91800
County burlington
Address 100 KANABE DRIVE
Value 166400
Net Value 166400
Land Value 74600
Prior Year Net Value 166400
Transaction Date 2011-02-15
Property Class Residential
Year Constructed 1985
Price 0

WELLS THOMAS G

Name WELLS THOMAS G
Physical Address 3510 TANAGER LN W, MULBERRY, FL 33860
Owner Address 3510 TANAGER LN W, MULBERRY, FL 33860
Ass Value Homestead 91723
Just Value Homestead 111296
County Polk
Year Built 1973
Area 2726
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3510 TANAGER LN W, MULBERRY, FL 33860

WELLS THOMAS F & LINDA J

Name WELLS THOMAS F & LINDA J
Physical Address 7 AMBERJACK PL, PLACIDA, FL 33946
Ass Value Homestead 180452
Just Value Homestead 180452
County Charlotte
Year Built 1990
Area 2289
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7 AMBERJACK PL, PLACIDA, FL 33946

WELLS THOMAS E IV TR

Name WELLS THOMAS E IV TR
Physical Address 157 GOMEZ RD, HOBE SOUND, FL 33455
Owner Address 218 W MAIN ST, DUNDEE, IL 60118
County Martin
Year Built 1984
Area 3071
Land Code Single Family
Address 157 GOMEZ RD, HOBE SOUND, FL 33455

WELLS THOMAS E + SANDY A

Name WELLS THOMAS E + SANDY A
Physical Address 115 GULFVIEW AVE, FORT MYERS BEACH, FL 33931
Owner Address 115 GULFVIEW AVE, FORT MYERS BEACH, FL 33931
Ass Value Homestead 231262
Just Value Homestead 275601
County Lee
Year Built 1988
Area 3697
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 115 GULFVIEW AVE, FORT MYERS BEACH, FL 33931

WELLS THOMAS E & JILL RENEE

Name WELLS THOMAS E & JILL RENEE
Physical Address 1728 STERLING SILVER BLVD, DELTONA, FL 32725
Ass Value Homestead 120108
Just Value Homestead 136937
County Volusia
Year Built 2000
Area 2285
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1728 STERLING SILVER BLVD, DELTONA, FL 32725

WELLS THOMAS A

Name WELLS THOMAS A
Physical Address 4165 EASTVIEW PL, GULF BREEZE, FL
Owner Address 4165 EASTVIEW PL, GULF BREEZE, FL 32563
Ass Value Homestead 155898
Just Value Homestead 155898
County Santa Rosa
Year Built 1999
Area 2385
Land Code Single Family
Address 4165 EASTVIEW PL, GULF BREEZE, FL

WELLS THOMAS A

Name WELLS THOMAS A
Physical Address 60 SW HIDEAWAY PL, STUART, FL 34994
Owner Address 60 SW HIDEAWAY PL, STUART, FL 34994
County Martin
Year Built 1970
Area 1073
Land Code Single Family
Address 60 SW HIDEAWAY PL, STUART, FL 34994

WELLS THOMAS & KAY TRUST

Name WELLS THOMAS & KAY TRUST
Physical Address 46 OCEAN WOODS DR, SAINT AUGUSTINE, FL 32080
Owner Address 46 OCEAN WOODS DR E, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 290529
Just Value Homestead 291670
County St. Johns
Year Built 1996
Area 3525
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 46 OCEAN WOODS DR, SAINT AUGUSTINE, FL 32080

WELLS THOMAS

Name WELLS THOMAS
Physical Address 6588 TANEYTOWN ST, NORTH PORT, FL 34291
Owner Address 2544 SWINGS CORNER PT, BETHEL, OH 45106
County Sarasota
Year Built 2004
Area 3663
Land Code Single Family
Address 6588 TANEYTOWN ST, NORTH PORT, FL 34291

Wells Thomas

Name Wells Thomas
Physical Address 1902 Avienda Av, Fort Pierce, FL 34950
Owner Address 1902 Avienda Ave, Fort Pierce, FL 34946
Ass Value Homestead 20200
Just Value Homestead 20200
County St. Lucie
Year Built 1951
Area 1196
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1902 Avienda Av, Fort Pierce, FL 34950

WELLS THOMAS G

Name WELLS THOMAS G
Physical Address 1871 ARDEN WAY, JACKSONVILLE BEACH, FL 32250
Owner Address 1871 ARDEN WAY, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 101913
Just Value Homestead 124070
County Duval
Year Built 1959
Area 1304
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1871 ARDEN WAY, JACKSONVILLE BEACH, FL 32250

WELLS G THOMAS

Name WELLS G THOMAS
Physical Address 440 STANTON PL, LONGWOOD, FL 32779
Owner Address 440 STANTON PL, LONGWOOD, FL 32779
Ass Value Homestead 83696
Just Value Homestead 98722
County Seminole
Year Built 1983
Area 1492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 440 STANTON PL, LONGWOOD, FL 32779

THOMAS WELLS

Name THOMAS WELLS
Address 179-21 LESLIE ROAD, NY 11434
Value 311000
Full Value 311000
Block 12471
Lot 11
Stories 2

THOMAS A WELLS

Name THOMAS A WELLS
Address 2303 Windmill Drive Richmond TX 77406
Type Real

THOMAS D WELLS & DENISE D WELLS

Name THOMAS D WELLS & DENISE D WELLS
Address 2022 Caldwell Drive Oregon OH
Value 24900
Landvalue 24900
Buildingvalue 114900
Bedrooms 3
Numberofbedrooms 3
Type Residential

THOMAS D & ELAINE L WELLS

Name THOMAS D & ELAINE L WELLS
Address 1520 Wedgewood Drive Lake Forest IL 60045
Value 166745
Landvalue 166745
Buildingvalue 130775

THOMAS CONRAD WELLS & AMY FRANCIS WELLS

Name THOMAS CONRAD WELLS & AMY FRANCIS WELLS
Address 1909 Twin Lake Drive Holly Springs NC 27540
Value 38000
Landvalue 38000
Buildingvalue 105812

THOMAS C WELLS & PATRICIA A WELLS

Name THOMAS C WELLS & PATRICIA A WELLS
Address 9448 Fitzharding Lane Owings Mills MD
Value 69000
Landvalue 69000
Airconditioning yes

THOMAS C WELLS & HOLLY P WELLS

Name THOMAS C WELLS & HOLLY P WELLS
Address 1990 Bridle Ridge Trc Roswell GA
Value 78000
Landvalue 78000
Buildingvalue 160500
Landarea 17,998 square feet

THOMAS C WELLS

Name THOMAS C WELLS
Address 3101 Wind Flower Lane Charlotte NC
Value 40000
Landvalue 40000
Buildingvalue 110120
Bedrooms 4
Numberofbedrooms 4
Type Gable

THOMAS C WELLS

Name THOMAS C WELLS
Address 15073 Colony Court Strongsville OH 44136
Value 32600
Usage Single Family Dwelling

THOMAS BUCOLIC & ELIZABETH M WELLS

Name THOMAS BUCOLIC & ELIZABETH M WELLS
Address 746 Countryside Highway Mundelein IL 60060
Value 14787
Landvalue 14787
Buildingvalue 26409
Price 123600

THOMAS B WELLS & J M WELLS

Name THOMAS B WELLS & J M WELLS
Address 5250 Woodlawn Avenue Chevy Chase MD 20815
Value 1228670
Landvalue 1228670
Airconditioning yes

THOMAS & MARY ANN WELLS

Name THOMAS & MARY ANN WELLS
Address 1015 Woodbine Place Lake Forest IL 60045
Value 217862
Landvalue 217862
Buildingvalue 373665

THOMAS B WELLS

Name THOMAS B WELLS
Address 6511 Fairbourne Drive Pasadena TX 77505
Value 19291
Landvalue 19291
Buildingvalue 112737

THOMAS ALLEN WELLS & MARY E WELLS

Name THOMAS ALLEN WELLS & MARY E WELLS
Address 1040 P Highway O'Fallon MO
Value 61380
Landvalue 61380
Buildingvalue 146960
Landarea 121,532 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story

THOMAS ALLEN WELLS & MARY E WELLS

Name THOMAS ALLEN WELLS & MARY E WELLS
Address P Highway O'Fallon MO
Value 61380
Landvalue 61380
Landarea 121,532 square feet

THOMAS A. WELLS

Name THOMAS A. WELLS
Address 100 Messer Street Pineville LA 71360
Value 345

THOMAS A WELLS & S WELLS

Name THOMAS A WELLS & S WELLS
Address 1216 Clagett Drive Rockville MD 20851
Value 188800
Landvalue 188800

THOMAS A WELLS & S WELLS

Name THOMAS A WELLS & S WELLS
Address 5 Snowberry Court Olney MD 20832
Value 276360
Landvalue 276360
Airconditioning yes

THOMAS A WELLS & PHYLLIS L WELLS

Name THOMAS A WELLS & PHYLLIS L WELLS
Address 7449 Nc 61 North Browns Summit NC 27214
Value 20000
Landvalue 20000
Buildingvalue 128000
Bedrooms 3
Numberofbedrooms 3

THOMAS A WELLS & LISA ANN WELLS

Name THOMAS A WELLS & LISA ANN WELLS
Address 6374 Engle Road Brook Park OH 44142
Value 29800
Usage Single Family Dwelling

THOMAS A WELLS & JENNIFER LYNN WELLS

Name THOMAS A WELLS & JENNIFER LYNN WELLS
Address 312 Hunters Crsg Cary NC 27518
Value 78000
Landvalue 78000
Buildingvalue 190019

THOMAS A WELLS

Name THOMAS A WELLS
Address 5420 Diamond Street Philadelphia PA 19131
Value 12800
Landvalue 12800
Buildingvalue 108100
Landarea 1,600 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 67900

THOMAS B WELLS

Name THOMAS B WELLS
Address 2006 Woodbury Drive Cantonment FL 32533
Value 49212
Landvalue 5700
Price 22900
Usage Residential Lot

THOMAS O WELLS

Name THOMAS O WELLS
Physical Address 1310 CORAL WAY, Coral Gables, FL 33134
Owner Address 1310 CORAL WAY, CORAL GABLES, FL 33134
Ass Value Homestead 744804
Just Value Homestead 815606
County Miami Dade
Year Built 1948
Area 4123
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1310 CORAL WAY, Coral Gables, FL 33134

Thomas W. Wells

Name Thomas W. Wells
Doc Id 08327475
City Joplin MO
Designation us-only
Country US

Thomas Allen Wells

Name Thomas Allen Wells
Doc Id 07600970
City West Chester OH
Designation us-only
Country US

Thomas E. Wells

Name Thomas E. Wells
Doc Id D0601907
City Chadds Ford PA
Designation us-only
Country US

Thomas E. Wells

Name Thomas E. Wells
Doc Id D0646964
City Chadds Ford PA
Designation us-only
Country US

Thomas G. Wells

Name Thomas G. Wells
Doc Id 07699018
City Cincinnati OH
Designation us-only
Country US

Thomas J. Wells

Name Thomas J. Wells
Doc Id 07117655
City Carthage MO
Designation us-only
Country US

Thomas J. Wells

Name Thomas J. Wells
Doc Id 07017854
City Carthage MO
Designation us-only
Country US

Thomas J. Wells

Name Thomas J. Wells
Doc Id 07454810
City Carthage MO
Designation us-only
Country US

Thomas Allen Wells

Name Thomas Allen Wells
Doc Id 07052234
City West Chester OH
Designation us-only
Country US

Thomas Jay Wells

Name Thomas Jay Wells
Doc Id 07071674
City Chicago IL
Designation us-only
Country US

Thomas W. Wells

Name Thomas W. Wells
Doc Id 07251847
City Joplin MO
Designation us-only
Country US

Thomas W. Wells

Name Thomas W. Wells
Doc Id 07237282
City Joplin MO
Designation us-only
Country US

Thomas W. Wells

Name Thomas W. Wells
Doc Id 07805780
City Joplin MO
Designation us-only
Country US

Thomas W. Wells

Name Thomas W. Wells
Doc Id 07930777
City Joplin MO
Designation us-only
Country US

Thomas W. Wells

Name Thomas W. Wells
Doc Id 07869903
City Joplin MO
Designation us-only
Country US

Thomas W. Wells

Name Thomas W. Wells
Doc Id 08332974
City Joplin MO
Designation us-only
Country US

Thomas Jay Wells

Name Thomas Jay Wells
Doc Id 06982549
City Chicago IL
Designation us-only
Country US

Thomas Wells

Name Thomas Wells
Doc Id D0654358
City Brewster NY
Designation us-only
Country US

THOMAS WELLS

Name THOMAS WELLS
Type Voter
State FL
Address 7140 BENNETT RD, SARASOTA, FL 34231
Phone Number 941-922-2257
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Independent Voter
State NC
Address RIVER RUN CIR., WARSAW, NC 28398
Phone Number 910-293-7487
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Voter
State CT
Address 26 CORNELL ST, PLAINVILLE, CT 06062
Phone Number 860-747-9910
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State IL
Address 6959 BENTLEY DR, GURNEE, IL 60031
Phone Number 847-370-6130
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Democrat Voter
State IL
Address 1015 WOODBINE PL, LAKE FOREST, IL 60045
Phone Number 847-345-3390
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Independent Voter
State IL
Address 1504 HOWARD ST, STERLING, IL 61081
Phone Number 815-970-0898
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State IL
Address 3909 ADAMS ST, BELLWOOD, IL 60104
Phone Number 708-989-4157
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State MN
Address 2421 WALNUT AVE, NEW BRIGHTON, MN 55112
Phone Number 651-470-6654
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State IL
Address 3336 PRAIRIE RD, HIGHLAND, IL 62249
Phone Number 618-791-3464
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Democrat Voter
State IL
Address 715 N MARKET ST, SPARTA, IL 62286
Phone Number 618-357-0499
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State FL
Address 11095 83RD LN N, WEST PALM BEACH, FL 33412
Phone Number 561-308-2368
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Democrat Voter
State FL
Address 19 REIDSVILLE DR., PALM COAST, FL 32164
Phone Number 386-437-9995
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Voter
State FL
Address 19 REIDSVILLE DRIVE, PALM COAST, FL 32164
Phone Number 386-299-9311
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Voter
State NC
Address 135 HUNTERS HORN LANE, WINSTON SALEM, NC 27107
Phone Number 336-227-2828
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Independent Voter
State ID
Address 211 WATER STREET, ARCO, ID 83213
Phone Number 318-449-1774
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State IL
Address 2327 7TH ST, ROCK ISLAND, IL 61201
Phone Number 309-253-4026
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State CO
Address PO BOX 24707, DENVER, CO 80224
Phone Number 303-887-9016
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Voter
State CO
Address 5537 PTARMIGAN CIR, BOULDER, CO 80301
Phone Number 303-530-4493
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Independent Voter
State KY
Address 904 CAPTIANS COURT, BOWLING GREEN, KY 42103
Phone Number 270-535-0056
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State KY
Address 904 CAPTAINS CT, BOWLING GREEN, KY 42103
Phone Number 270-535-0056
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Voter
State MD
Address 7012 BLUEBIRD HILL PL, HUGHESVILLE, MD 20637-2941
Phone Number 240-254-2162
Email Address [email protected]

THOMAS WELLS

Name THOMAS WELLS
Type Republican Voter
State ME
Address 34 MAIN ST, FAIRFIELD, ME 4937
Phone Number 207-332-7013
Email Address [email protected]

Thomas L Wells

Name Thomas L Wells
Visit Date 4/13/10 8:30
Appointment Number U79832
Type Of Access VA
Appt Made 5/7/2014 0:00
Appt Start 5/8/2014 16:30
Appt End 5/8/2014 23:59
Total People 5
Last Entry Date 5/7/2014 16:36
Meeting Location NEOB
Caller MABEL
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 92703

Thomas D Wells

Name Thomas D Wells
Visit Date 4/13/10 8:30
Appointment Number U53318
Type Of Access VA
Appt Made 2/6/14 0:00
Appt Start 2/11/14 7:00
Appt End 2/11/14 23:59
Total People 601
Last Entry Date 2/6/14 14:28
Meeting Location WH
Caller MAX
Description Air Force Honor Guard
Release Date 05/30/2014 07:00:00 AM +0000

Thomas L Wells

Name Thomas L Wells
Visit Date 4/13/10 8:30
Appointment Number U15935
Type Of Access VA
Appt Made 8/15/2013 0:00
Appt Start 8/21/2013 15:00
Appt End 8/21/2013 23:59
Total People 6
Last Entry Date 8/15/2013 13:39
Meeting Location NEOB
Caller MABEL
Release Date 11/29/2013 08:00:00 AM +0000

Thomas A Wells

Name Thomas A Wells
Visit Date 4/13/10 8:30
Appointment Number U54186
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 11/21/12 13:00
Appt End 11/21/12 23:59
Total People 154
Last Entry Date 11/16/12 16:27
Meeting Location WH
Caller CLAUDIA
Description requestor called to change time to the appt.
Release Date 02/23/2013 08:00:00 AM +0000

Thomas M Wells

Name Thomas M Wells
Visit Date 4/13/10 8:30
Appointment Number U26242
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 8/8/12 11:30
Appt End 8/8/12 23:59
Total People 276
Last Entry Date 7/23/12 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Thomas L Wells

Name Thomas L Wells
Visit Date 4/13/10 8:30
Appointment Number U77161
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/1/2012 15:00
Appt End 2/1/2012 23:59
Total People 7
Last Entry Date 1/30/2012 13:53
Meeting Location NEOB
Caller MABEL
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 87847

Thomas O Wells

Name Thomas O Wells
Visit Date 4/13/10 8:30
Appointment Number U61107
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/10/2011 8:30
Appt End 12/10/2011 23:59
Total People 305
Last Entry Date 11/23/2011 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Thomas W Wells

Name Thomas W Wells
Visit Date 4/13/10 8:30
Appointment Number U57884
Type Of Access VA
Appt Made 11/9/2011
Appt Start 11/16/2011
Appt End 11/16/2011
Total People 6
Last Entry Date 11/9/2011
Meeting Location WH
Caller ZACHARY
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

THOMAS E WELLS

Name THOMAS E WELLS
Visit Date 4/13/10 8:30
Appointment Number U53602
Type Of Access VA
Appt Made 10/25/10 17:18
Appt Start 10/27/10 21:00
Appt End 10/27/10 23:59
Total People 3
Last Entry Date 10/25/10 17:18
Meeting Location WH
Caller AMY
Description WEST WING TOURS
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS WELLS

Name THOMAS WELLS
Visit Date 4/13/10 8:30
Appointment Number U57980
Type Of Access VA
Appt Made 11/20/09 12:41
Appt Start 11/25/09 10:45
Appt End 11/25/09 23:59
Total People 59
Last Entry Date 11/20/09 12:41
Meeting Location WH
Caller CLARE
Description TURKEY PARDONING
Release Date 02/26/2010 08:00:00 AM +0000

THOMAS WELLS

Name THOMAS WELLS
Car DODGE RAM PICKUP 1500
Year 2007
Address 2578 Hamil Rd, Haworth, OK 74740-5301
Vin 1D7HA18207S274993

THOMAS WELLS

Name THOMAS WELLS
Car Buick Rendezvous
Year 2007
Address 1339 CASTLE PINES CIR, ST AUGUSTINE, FL 32092-0611
Vin 3G5DA03LX7S500729
Phone 904-940-1081

THOMAS WELLS

Name THOMAS WELLS
Car TOYOTA 4RUNNER
Year 2007
Address 3502 Cloverdale Dr, Greensboro, NC 27408-2904
Vin JTEBU14R870106018

THOMAS WELLS

Name THOMAS WELLS
Car TOYOTA SIENNA
Year 2007
Address 1102 Iveyridge Dr, Waxhaw, NC 28173-7570
Vin 5TDZK22C77S045707

THOMAS WELLS

Name THOMAS WELLS
Car ACURA RDX
Year 2007
Address 5724 SW 118th Ave, Cooper City, FL 33330-4176
Vin 5J8TB18537A014137

THOMAS WELLS

Name THOMAS WELLS
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 10044 Royal Eagle Ln, Highlands Ranch, CO 80129-6966
Vin 4CS637J1977297828

THOMAS WELLS

Name THOMAS WELLS
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 3791 Monterey Pl, Boulder, CO 80301-1524
Vin 47ADB151X70061277
Phone 303-417-1863

THOMAS WELLS

Name THOMAS WELLS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 600 WILD DUCK KY, VIRGINIA BCH, VA 23452-3723
Vin 2GCEK19Y871652300

THOMAS WELLS

Name THOMAS WELLS
Car Lincoln Town Car 4dr Sdn Executi
Year 2007
Address 1909 Twin Lake Dr, Holly Springs, NC 27540-9245
Vin 1LGABAJ1871007149

THOMAS WELLS

Name THOMAS WELLS
Car NISSAN FRONTIER
Year 2007
Address 1040 HIGHWAY P, O FALLON, MO 63366-1014
Vin 1N6BD06TX7C421406
Phone 636-240-8454

THOMAS WELLS

Name THOMAS WELLS
Car FORD FIVE HUNDRED
Year 2007
Address 4230 E Bluelick Rd, Lima, OH 45801-1503
Vin 1FAHP24167G128389

THOMAS WELLS

Name THOMAS WELLS
Car FORD EXPLORER
Year 2007
Address 4118 Arapajo St, Baytown, TX 77521-8813
Vin 1FMEU63E77UB04200

THOMAS WELLS

Name THOMAS WELLS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3 Christopher Ter, Saco, ME 04072-1729
Vin 1HD1FR4137Y664197
Phone 207-282-2979

THOMAS WELLS

Name THOMAS WELLS
Car TOYOTA PRIUS
Year 2007
Address 1003 23rd Ave, Bellwood, IL 60104-2510
Vin JTDKB20U473293704
Phone 708-544-9860

THOMAS WELLS

Name THOMAS WELLS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 55560 150th Ave, Fonda, IA 50540-8732
Vin 1GCHK23D07F108942
Phone 712-288-5744

THOMAS WELLS

Name THOMAS WELLS
Car FORD F-150
Year 2007
Address PO BOX 127, NAPLES, TX 75568-0127
Vin 1FTRX12W77KC60226

THOMAS WELLS

Name THOMAS WELLS
Car DODGE RAM PICKUP 2500
Year 2007
Address 612 N Raleigh St, Wallace, NC 28466-1734
Vin 1D7KS28C07J532209

THOMAS WELLS

Name THOMAS WELLS
Car HONDA ACCORD
Year 2007
Address 113 E View Ct, Charles Town, WV 25414-5094
Vin 1HGCM66577A101033
Phone 304-725-4409

THOMAS WELLS

Name THOMAS WELLS
Car DODGE RAM PICKUP 1500
Year 2007
Address 828 Perry Curtis Rd, Zebulon, NC 27597-8883
Vin 1D7HU182X7J555115

THOMAS WELLS

Name THOMAS WELLS
Car LINCOLN NAVIGATOR
Year 2007
Address 1875 Highway 546, West Monroe, LA 71292-0442
Vin 5LMFU27507LJ03030

THOMAS WELLS

Name THOMAS WELLS
Car GMC YUKON
Year 2007
Address 5250 Woodlawn Ave, Chevy Chase, MD 20815-6651
Vin 1GKFK130X7R336173
Phone 301-986-4645

THOMAS WELLS

Name THOMAS WELLS
Car CHRYSLER 300
Year 2007
Address 4223 60th Ct, Tuscaloosa, AL 35401-9534
Vin 2C3KA63HX7H898627

THOMAS WELLS

Name THOMAS WELLS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 25 Main St Ste D, Bristol, VT 05443-1345
Vin 4JGBB22E47A174371
Phone 305-674-1881

THOMAS WELLS

Name THOMAS WELLS
Car GMC SIERRA 1500
Year 2007
Address 25 Main St Ste D, Bristol, VT 05443-1345
Vin 2GTEK19J271608439
Phone 706-860-0548

THOMAS WELLS

Name THOMAS WELLS
Car CHEVROLET HHR
Year 2007
Address 26625 PEDEN RD, MAGNOLIA, TX 77355-7943
Vin 3GNDA23DX7S560174
Phone 281-259-9403

THOMAS WELLS

Name THOMAS WELLS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 331 White Horse Pike, Hammonton, NJ 08037-9616
Vin 1GNDT13S972199227
Phone 609-270-7361

THOMAS WELLS

Name THOMAS WELLS
Car MERCEDES BENZ E CLASS
Year 2007
Address 101 PIPE CREEK LN, GEORGETOWN, TX 78633-4649
Vin WDBUF72X27A984841

THOMAS WELLS

Name THOMAS WELLS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 1719 Dana Rd, Hendersonville, NC 28792-3187
Vin 16VCX182752E83171

THOMAS WELLS

Name THOMAS WELLS
Car BMW Z4
Year 2007
Address 415 Suits Rd, Duanesburg, NY 12056-3503
Vin 4USBU335X7LW60409
Phone 518-355-0957

Thomas Wells

Name Thomas Wells
Domain motherofmercyretreat.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8431 Battle Plains Drive Houston Texas 77040
Registrant Country UNITED STATES

THOMAS WELLS

Name THOMAS WELLS
Domain greenheadconstructioninc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-28
Update Date 2013-09-29
Registrar Name ENOM, INC.
Registrant Address 1031 NORTH MARION STREET OLATHE KS 66061
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain futurefornepal.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-02-08
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address Home Farm Close Esher KT10 9HA
Registrant Country UNITED KINGDOM

Thomas Wells

Name Thomas Wells
Domain twellsphoto.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-12-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 42 North Main Street East Hampton CT 06424
Registrant Country UNITED STATES

thomas wells

Name thomas wells
Domain eaglerockinsurancemi.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-20
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 15939 patriot macomb United States MI 48044
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain bumpdraftgraphics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-28
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Amber Woods Dr Tega Cay South Carolina 29708
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain 37west.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-17
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 707 Mariners Row|Suite 104 Newport News Virginia 23606
Registrant Country UNITED STATES

THOMAS WELLS

Name THOMAS WELLS
Domain sterlingcreditgrouptracker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 hackett creek drive mckinney Texas 75070
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain vehiclesafetyequipment.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-11-04
Update Date 2013-10-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19101 Corbitt Rd Laurel Hill NC 28351
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain bumpdraft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Amber Woods Dr Tega Cay South Carolina 29708
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain lolitapattaya.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-07-02
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 100 Federal Drive Fort Snelling MN 55111
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain wellslabadors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-19
Update Date 2011-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 246 Newell Street Pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain tomwellsgeneralcontractoronline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-19
Update Date 2011-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 246 Newell Street Pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain wjllaw.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-19
Update Date 2013-06-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 1827 Paramus 07653
Registrant Country UNITED STATES

Thomas Wells

Name Thomas Wells
Domain prioritypayoutgateway.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3770 Bombastic Ct. Las Vegas NV 89147-7406
Registrant Country UNITED STATES
Registrant Fax 17023097771

Thomas Wells

Name Thomas Wells
Domain webidsearch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Amber Woods Dr. Tega Cay South Carolina 29708
Registrant Country UNITED STATES