Search icon

WHEAT ENTERPRISES SHALIMAR, INC. - Florida Company Profile

Company Details

Entity Name: WHEAT ENTERPRISES SHALIMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEAT ENTERPRISES SHALIMAR, 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: 15 Jan 2003 (22 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: P03000007016
FEI/EIN Number 522390623

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

Address: 2150 West Nine Mile Road Unit A, Pensacola, FL, 32533, US
Mail Address: 4519 WOODBINE ROAD, PACE, FL, 32571, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEAT TIMOTHY D President 4519 WOODBINE ROAD, PACE, FL, 32571
WHEAT TIMOTHY D Treasurer 4519 WOODBINE ROAD, PACE, FL, 32571
WHEAT TONNA D Vice President 4519 WOODBINE ROAD, PACE, FL, 32571
WHEAT TIMOTHY D Agent 4519 WOODBINE ROAD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027541 HOT HEAD BURRITOS MILESTONE EXPIRED 2015-03-16 2020-12-31 - ATTN: TIM WHEAT, 6091 SAINT GEORGE ST, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-26 2150 West Nine Mile Road Unit A, Pensacola, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2150 West Nine Mile Road Unit A, Pensacola, FL 32533 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000727792 TERMINATED 1000000801890 ESCAMBIA 2018-10-25 2038-10-31 $ 4,076.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
DEBIT MEMO# 038591-T 2019-08-28
ANNUAL REPORT [CANCELLED] 2019-04-26
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State