Search icon

WHEEL TEC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHEEL TEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEEL TEC, 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: 10 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K18454
FEI/EIN Number 650046924

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

Address: 12025 SW 117 CT, MIAMI, FL, 33186
Mail Address: 12025 SW 117 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYERS RANDALL President 12017 SW 117 CT., MIAMI, FL, 33186
LIPKE GERALD Vice President 12017 SW 117 CT, MIAMI, FL, 33186
MAYERS RANDALL Agent 12025 SW 117TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 12025 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-07-15 12025 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-15 12025 SW 117TH COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-07-06 MAYERS, RANDALL -
REINSTATEMENT 1992-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020494 LAPSED 05-00855-CA22 11TH CIR CRT MIAMI-DADE CO 2005-09-16 2010-12-09 $52064.56 OZ AMERICA, INC., C/O JACOBSON, SOBO, AND MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State