Search icon

WHEELS N WINGS, INC. - Florida Company Profile

Company Details

Entity Name: WHEELS N WINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEELS N WINGS, 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: 04 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000045541
FEI/EIN Number 651039505

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

Address: 2309 EL DORADO PARKWAY, CAPE CORAL, FL, 33914, US
Mail Address: 2309 EL DORADO PARKWAY, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUESTER DAGMAR Director 2309 EL DORADO PARKWAY, CAPE CORAL, FL, 33914
RUESTER MICHAEL Agent 12080 LUCCA STREET, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 12080 LUCCA STREET, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2002-05-12 RUESTER, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2001-07-16 2309 EL DORADO PARKWAY, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2001-07-16 2309 EL DORADO PARKWAY, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State