Search icon

WHEEL CITY CREDIT EAST, INC. - Florida Company Profile

Company Details

Entity Name: WHEEL CITY CREDIT EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 2014 (10 years ago)
Document Number: F14000004734
FEI/EIN Number 911843802

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

Address: 2415 N Bakker Landing Ave, Tea, SD, 57064, US
Mail Address: 2415 N Bakker Landing Ave, Tea, SD, 57064, US
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
NERISON BRUCE A Director 2415 N Bakker Landing Ave, Tea, SD, 57064
NERISON BRUCE A President 2415 N Bakker Landing Ave, Tea, SD, 57064
HARSH KAREN Secretary 2415 N Bakker Landing Ave, Tea, SD, 57064
HARSH KAREN Treasurer 2415 N Bakker Landing Ave, Tea, SD, 57064
BEARD DEXTER Agent 4500 W Colonial Dr, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023114 CREDIT CARS ACCEPTANCE CORP EXPIRED 2018-02-13 2023-12-31 - 100 N KROHN PLACE, SIOUX FALLS, SD, 57103
G18000020613 WHEEL CITY CREDIT EAST, INC ACTIVE 2018-02-07 2028-12-31 - 2415 N BAKKER LANDING AVE, TEA, SD, 57064
G14000113996 AUTO LOAN ACCEPTANCE CORP. EXPIRED 2014-11-12 2024-12-31 - 100 N KROHN PLACE, SIOUX FALLS, SD, 57103
G14000114002 ALAC EXPIRED 2014-11-12 2024-12-31 - 100 N KROHN PLACE, SIOUX FALLS, SD, 57103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 BEARD, DEXTER -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4500 W Colonial Dr, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 2415 N Bakker Landing Ave, Tea, SD 57064 -
CHANGE OF MAILING ADDRESS 2020-01-14 2415 N Bakker Landing Ave, Tea, SD 57064 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State