Search icon

C. JAMES WHEELER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: C. JAMES WHEELER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1981 (44 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F16540
FEI/EIN Number 592051084

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

Address: 435 S RIDGEWOOD AVE, STE #202, DAYTONA BEACH, FL, 32114, US
Mail Address: 3 OCEAN W. BLVD., 6-C-7, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER C. JAMES Chairman 435 S RIDGEWOOD AVE STE 202, DAYTONA BEACH, FL, 32114
WHEELER C. JAMES President 435 S RIDGEWOOD AVE STE 202, DAYTONA BEACH, FL, 32114
WHEELER C. JAMES Treasurer 435 S RIDGEWOOD AVE STE 202, DAYTONA BEACH, FL, 32114
WHEELER C. JAMES Agent 3 OCEANS WEST BLVD 6 C7, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 435 S RIDGEWOOD AVE, STE #202, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 3 OCEANS WEST BLVD 6 C7, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-06-02 435 S RIDGEWOOD AVE, STE #202, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-18
REINSTATEMENT 2012-04-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-28
REINSTATEMENT 2006-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State