Search icon

WHEATFIELD, INC. - Florida Company Profile

Company Details

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

WHEATFIELD, 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 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000001974
FEI/EIN Number 593687629

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

Address: 5703 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US
Mail Address: P O BOX 8, BROOKFIELD, WI, 53008, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLEBERG CAROL A Director P O BOX 8, BROOKFIELD, WI, 53008
NIEBLER ANDREW J Agent N14 W23833 STONE RIDGE DRIVE, WAUKESHA, FL, 53188

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 N14 W23833 STONE RIDGE DRIVE, WAUKESHA, FL 53188 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 5703 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF MAILING ADDRESS 2006-10-16 5703 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2006-10-16 NIEBLER, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-11
REINSTATEMENT 2006-10-16
REINSTATEMENT 2005-09-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State