Search icon

CLAUDIA J. WHEELER, P.A. - Florida Company Profile

Company Details

Entity Name: CLAUDIA J. WHEELER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDIA J. WHEELER, P.A. 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: 09 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J08519
FEI/EIN Number 592662094

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

Address: 4925 Venice Ave, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4925 Venice Ave, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER, CLAUDIA JEAN President 16314 MCGLAMERY ROAD, ODESSA, FL, 33556
BRIDGESPAN PARTNERS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4925 Venice Ave, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-03-19 4925 Venice Ave, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Bridgespan Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2134 Alt 19, Suite B, Palm Harbor, FL 34683 -
REINSTATEMENT 1990-02-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000415388 ACTIVE 1000001000744 PASCO 2024-07-01 2034-07-03 $ 566.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000314656 TERMINATED 1000000825229 PASCO 2019-04-29 2029-05-01 $ 567.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State