Search icon

GULF WHEELS INC.

Company Details

Entity Name: GULF WHEELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000076515
FEI/EIN Number 593668470
Address: 9990 NW 64th Terrace, Chiefland, FL, 32626, US
Mail Address: 9990 NW 64th Terrace, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Clara E. Shepherd Agent 9990 N.W 64th terrace, CHIEFLAND, FL, 32626

President

Name Role Address
SHEPHERD CLARA E President 9990 NW 64th Terrace, CHIEFLAND, FL, 32626

Director

Name Role Address
SHEPHERD CLARA E Director 9990 NW 64th Terrace, CHIEFLAND, FL, 32626
SHEPHERD WYATT C Director 9990 NW 64th Terrace, CHIEFLAND, FL, 32626

Vice President

Name Role Address
SHEPHERD WYATT C Vice President 9990 NW 64th Terrace, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 9990 NW 64th Terrace, Chiefland, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 Clara E. Shepherd No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 9990 N.W 64th terrace, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2015-04-27 9990 NW 64th Terrace, Chiefland, FL 32626 No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State