Search icon

WHEELER & SONS AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

WHEELER & SONS AUTOMOTIVE, 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L14778
FEI/EIN Number 592980169

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

Address: % GARY L. SIMMONS, 994 DOUGLAS AVENUE, SUITE 100, ALTAMONTE SPRINGS, FL, 32714
Mail Address: % GARY L. SIMMONS, 994 DOUGLAS AVENUE, SUITE 100, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER, CLARENCE, SR. President 1987 AMERICANA BLVD.#48B, ORLANDO, FL
WHEELER, CLARENCE, SR. Director 1987 AMERICANA BLVD.#48B, ORLANDO, FL
WHEELER, CARLTON RANDOLF Vice President 962 E. LAKE DESTINY SPGS, ALTAMONTE SPRINGS, FL
WHEELER, FRANK Secretary 544 N. TAMPA AVENUE, ORLANDO, FL
WHEELER, FRANK Treasurer 544 N. TAMPA AVENUE, ORLANDO, FL
SIMMONS, GARY L. Agent 994 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State