Search icon

CAULFIELD & WHEELER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAULFIELD & WHEELER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAULFIELD & WHEELER, 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: 19 Oct 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: G04926
FEI/EIN Number 592227059

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

Address: 7900 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER JOHN F Director 3015 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
WHEELER JOHN F President 3015 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
WHEELER JOHN F Secretary 3015 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
WHEELER JOHN F Treasurer 3015 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
LINDLEY DAVID P Vice President 6551 WINDING LAKE DRIVE, JUPITER, FL, 33458
HENDRICKS GAYLORD A Vice President 716 NW 1ST AVENUE, BOYNTON BEACH, FL, 33426
WHEELER JOHN F Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434
WAGNER JEFFREY R Vice President 8592 S. MALLARD PLACE, HIGHLANDS RANCH, CO, 80126
Alexandrich Stephen R Vice President 2352 NW 102ND TERRACE, CORAL SPRINGS, FL, 33065
Foster Timothy F Vice President 6300 FLOYD JOHNSON ROAD, FT. PIERCE, FL, 34947

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
561-750-1452
Contact Person:
DAVID LINDLEY
User ID:
P1004112
Trade Name:
CAULFIELD & WHEELER INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M9J8UC9ENK16
CAGE Code:
575N8
UEI Expiration Date:
2025-10-29

Business Information

Doing Business As:
CAULFIELD & WHEELER INC
Activation Date:
2024-10-31
Initial Registration Date:
2008-09-17

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 7900 GLADES ROAD, SUITE 100, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 7900 GLADES ROAD, SUITE 100, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2012-05-15 7900 GLADES ROAD, SUITE 100, BOCA RATON, FL 33434 -
AMENDMENT 1996-10-14 - -
REGISTERED AGENT NAME CHANGED 1992-07-03 WHEELER, JOHN F -
AMENDMENT 1992-04-10 - -

Court Cases

Title Case Number Docket Date Status
HOWARD NEWMAN, JENNIFER NEWMAN, et al. VS DAVID P. LINDLEY and CAULFIELD & WHEELER, INC. 4D2012-3408 2012-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA037300XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA037298XXXXMB

Parties

Name HOWARD NEWMAN (DNU)
Role Appellant
Status Active
Representations Joe Stern
Name BEVERLY SILVERSTEIN
Role Appellant
Status Active
Name NORMAN SILVERSTEIN
Role Appellant
Status Active
Name JENNIFER NEWMAN, LLC
Role Appellant
Status Active
Name CAULFIELD & WHEELER, INC.
Role Appellee
Status Active
Name DAVID P. LINDLEY
Role Appellee
Status Active
Representations Kathryn L. Ender, Steven H. Osber, George R. Truitt, ROBERT E. PERSHES
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID P. LINDLEY
Docket Date 2012-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of HOWARD NEWMAN (DNU)
Docket Date 2012-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ADDRESSES OF OPPOSING COUNSEL
On Behalf Of HOWARD NEWMAN (DNU)
Docket Date 2012-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOWARD NEWMAN (DNU)
Docket Date 2012-09-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1614467.00
Total Face Value Of Loan:
1614467.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1614467
Current Approval Amount:
1614467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1636082.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State