Search icon

DEALS ON WHEELS OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: DEALS ON WHEELS OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALS ON WHEELS OF FT. LAUDERDALE, 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 26 Sep 2006 (19 years ago)
Document Number: P01000018195
FEI/EIN Number 651081421

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

Address: 6023 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
Mail Address: 6023 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID PULLEYN-HOLDEN President 6023 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
BENJAMIN CHRISTOPHER E Agent 18520 NW 61 AVE 238, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-09-26 - W/NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-02-20 BENJAMIN, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 2003-02-20 18520 NW 61 AVE 238, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-09 6023 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2002-07-09 6023 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000544998 TERMINATED 1000000108475 45951 1517 2009-01-30 2029-02-04 $ 1,261.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000625656 TERMINATED 1000000108475 45951 1517 2009-01-30 2029-02-11 $ 1,261.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000697598 ACTIVE 1000000108475 45951 1517 2009-01-30 2029-02-18 $ 1,261.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000111115 ACTIVE 1000000046380 43872 613 2007-04-10 2027-04-18 $ 47,514.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-09-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
Off/Dir Resignation 2004-01-30
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-07-09
Domestic Profit 2001-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State