Search icon

WHEELER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

WHEELER ENTERPRISES, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000166173
FEI/EIN Number 204027337

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

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

Key Officers & Management

Name Role Address
ABUZNAID RIAD A President 2974 HARTLEY RD SUITE 2, JACKSONVILLE, FL, 32257
ABUZNAID SAMIR A Vice President 2974 HARTLEY RD., JACKSONVILLE, FL, 32257
ROTHSTEIN SIMON Agent 4417 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 2974 HARTLEY RD., SUITE 2, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2008-01-22 2974 HARTLEY RD., SUITE 2, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2008-01-22 ROTHSTEIN, SIMON -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 4417 BEACH BOULEVARD, SUITE 104 BROWARD BUILDING, JACKSONVILLE, FL 32207 -
AMENDMENT 2006-03-20 - -

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 Apr 2025

Sources: Florida Department of State