Search icon

SIX WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: SIX WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX WHEELS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: 270031
FEI/EIN Number 591371550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 666 SEMINOLE DR., WINTER PARK, FL, 32789
Mail Address: 666 SEMINOLE DR, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD JOHN RDr. President 666 SEMINOLE DR., WINTER PARK, FL, 32789
Prince Thomas RDr. Secretary 1651 Dale Avenue, Winter Park, FL, 32789
ARNOLD JOHN RDr. Agent 666 SEMINOLE DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 ARNOLD, JOHN R, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 666 SEMINOLE DR., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-04-26 666 SEMINOLE DR., WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 666 SEMINOLE DRIVE, WINTER PARK, FL 32789 -
REINSTATEMENT 1998-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1988-10-31 - -
REINSTATEMENT 1987-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State