Search icon

CAULFIELD & WHEELER, INC. - Florida Company Profile

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 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 1996 (28 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
WAGNER JEFFREY R Vice President 8592 S. MALLARD PLACE, HIGHLANDS RANCH, CO, 80126
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
Alexandrich Stephen R Vice President 2352 NW 102ND TERRACE, CORAL SPRINGS, FL, 33065
Foster Timothy F Vice President 1922 SW JANETTE AVENUE, PORT ST. LUCIE, FL, 34953
WHEELER JOHN F Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933337309 2020-04-30 0455 PPP 7900 Glades Road #100, Boca Raton, FL, 33434
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1614467
Loan Approval Amount (current) 1614467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 111
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1636082.92
Forgiveness Paid Date 2021-09-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1004112 CAULFIELD & WHEELER, INC. CAULFIELD & WHEELER INC M9J8UC9ENK16 7900 GLADES RD STE 100, BOCA RATON, FL, 33434-4104
Capabilities Statement Link -
Phone Number 561-392-1991
Fax Number 561-750-1452
E-mail Address dave@cwiassoc.com
WWW Page https://www.cwiassoc.com
E-Commerce Website https://cwi-assoc.com/
Contact Person DAVID LINDLEY
County Code (3 digit) 099
Congressional District 23
Metropolitan Statistical Area 8960
CAGE Code 575N8
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative We provide Professional Civil Engineering, Planning, Land Surveying and Landscape Architecture services. Civil engineering section services include design and construction monitoring of individual, gravity, and pressure sanitary sewer systems; water distribution systems; stormwater management systems; and roadway systems from local to collector roads. Land Surveying section services range from boundary surveying, topographic surveying, and tree surveys to final construction layout and as-building of completed improvements. The latest 3-D Laser Scanners are also utilized to provide the most accurate survey data possible. The Landscape Architecture section offers various disciplines of the field including the preparation of site plans, landscape plans, grading plans, lighting plans, irrigation plans, water, and land use plans and environmental plans.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords civil engineering, land surveying, geomatics, mapping, aerial photography, landscape architecture, Site Plan Layout Design, 3D Laser Scanning Services, Construction Surveys & Layout, Contour Mapping, Land Use Mapping, LIDAR, Site Inspection, Site Plan Overlays, 3D Modeling, Aerial LiDAR Solutions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David Lindley
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Small No
Code 541320
NAICS Code's Description Landscape Architectural Services
Small No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Small Yes
Code 541922
NAICS Code's Description Commercial Photography
Small No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State