Search icon

WHEELER ENTERPRISES, INC.

Company Details

Entity Name: WHEELER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000166173
FEI/EIN Number 204027337
Address: 2974 HARTLEY RD., SUITE 2, JACKSONVILLE, FL, 32257
Mail Address: 2974 HARTLEY RD., SUITE 2, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHSTEIN SIMON Agent 4417 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

President

Name Role Address
ABUZNAID RIAD A President 2974 HARTLEY RD SUITE 2, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
ABUZNAID SAMIR A Vice President 2974 HARTLEY RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 2974 HARTLEY RD., SUITE 2, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2008-01-22 2974 HARTLEY RD., SUITE 2, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2008-01-22 ROTHSTEIN, SIMON No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 4417 BEACH BOULEVARD, SUITE 104 BROWARD BUILDING, JACKSONVILLE, FL 32207 No data
AMENDMENT 2006-03-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000230416 LAPSED 2013-CC-7148 CTY CT DUVAL COUNTY FL 2014-02-05 2019-02-28 $7000.43 THE SHERWIN-WILLIAMS CO., 101 PROSPECT AVENUE, NW, CLEVELAND, OH 44115

Documents

Name Date
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-24
Amendment 2006-03-20
Domestic Profit 2005-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State