Search icon

EYES ON WHEEL SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: EYES ON WHEEL SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYES ON WHEEL SOLUTION, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000014338
FEI/EIN Number 510497069

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

Address: 19061 S W 15 ST, PEMBROKE PINES, FL, 33029
Mail Address: 19061 S W 15 ST, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LUXNER President 19061 SW 15 ST, PEMBROKE PINES, FL, 33029
JEAN LUXNER P Agent 19061 S W 15 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 19061 S W 15 ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2005-04-15 19061 S W 15 ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2005-04-15 JEAN, LUXNER P -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 19061 S W 15 ST, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State