Search icon

HUBCAP & WHEEL OF CHARLOTTE CO., INC. - Florida Company Profile

Company Details

Entity Name: HUBCAP & WHEEL OF CHARLOTTE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUBCAP & WHEEL OF CHARLOTTE CO., 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P02000100766
FEI/EIN Number 223872186

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

Address: 12380 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955
Mail Address: 12380 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSLIN MICHAEL A Vice President 2323 PINE GROVE CIR., PUNTA GORDA, FL, 33982
JOSLIN SHANNON Treasurer 2323 PINE GROVE CIRCLE, PUNTA GORDA, FL, 33982
JOSLIN SHANNON Secretary 2323 PINE GROVE CIRCLE, PUNTA GORDA, FL, 33982
JOSLIN MICHAEL A President 2323 PINE GROVE CIRCLE, PUNTA GORDA, FL, 33982
JOSLIN MICHAEL A Director 2323 PINE GROVE CIR., PUNTA GORDA, FL, 33982
JOSLIN SHANNON Director 2323 PINE GROVE CIRCLE, PUNTA GORDA, FL, 33982
JOSLIN, MICHAEL Agent 12380 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2005-04-12 JOSLIN, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State