Search icon

MARK WHEELER GROVES, INC. - Florida Company Profile

Company Details

Entity Name: MARK WHEELER GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK WHEELER GROVES, 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: 25 Mar 1988 (37 years ago)
Document Number: M73859
FEI/EIN Number 592882823

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

Address: 206 Dal Hall Boulevard, Lake Placid, FL, 33852, US
Mail Address: PO BOX 2715, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER IRVING W Othe 206 Dal Hall Boulevard, Lake Placid, FL, 33852
WHEELER DAVID P Director PO BOX 2715, LAKE PLACID, FL, 33862
WHEELER JAMES M Director PO BOX 2715, LAKE PLACID, FL, 33862
WHEELER I. WESTON Director PO BOX 2715, LAKE PLACID, FL, 33862
KARLSON LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Karlson Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 301 Dal Hall Boulevard, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2015-03-13 206 Dal Hall Boulevard, Lake Placid, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 206 Dal Hall Boulevard, Lake Placid, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State