Search icon

THE WHEEL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: THE WHEEL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WHEEL ENTERPRISES 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: 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: 21 Apr 1983 (42 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: G35881
FEI/EIN Number 592310249

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

Address: 1193 PINE LOG ROAD, WARNE, NC, 28909, US
Mail Address: 1193 PINE LOG ROAD, WARNE, NC, 28909, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACENTRA CHARLES A President 1193 PINE LOG ROAD, WARNE, NC, 28909
LACENTRA HEATHER A Vice President 1193 PINE LOG ROAD, WARNE, NC, 28909
LACENTRA HEATHER A President 1193 PINE LOG ROAD, WARNE, NC, 28909
LACENTRA CHARLES A Agent 1193 PINE LOG RD, WARNE, FL, 28909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1193 PINE LOG RD, WARNE, FL 28909 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1193 PINE LOG ROAD, WARNE, NC 28909 -
CHANGE OF MAILING ADDRESS 2017-01-06 1193 PINE LOG ROAD, WARNE, NC 28909 -
REINSTATEMENT 2013-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 LACENTRA, CHARLES A -
REINSTATEMENT 1999-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-01
REINSTATEMENT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State