Search icon

GUY A WHEELER GROUP, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUY A WHEELER GROUP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (5 years ago)
Document Number: P07000058689
FEI/EIN Number 020807801
Address: 5340 Southwest 9th Street, PLANTATION, FL, 33317, US
Mail Address: 5340 Southwest 9th Street, PLANTATION, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER GUY A President 4100 S Hospital Dr., PLANTATION, FL, 33317
WHEELER GUY A Agent 5340 Southwest 9th Street, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900279 JUSTICE FOR LIFE INSTITUTE EXPIRED 2009-04-04 2024-12-31 - 4330 W. BROWARD BOULEVARD, SUITE R, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 4100 S Hospital Dr., SUITE 203, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-03-12 4100 S Hospital Dr., SUITE 203, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 4100 S Hospital Dr., SUITE 203, PLANTATION, FL 33317 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-04 WHEELER, GUY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000982349 TERMINATED 1000000509609 BROWARD 2013-05-16 2033-05-22 $ 1,095.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000104175 TERMINATED 1000000352585 BROWARD 2012-12-28 2033-01-16 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-04

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11529.00
Total Face Value Of Loan:
11529.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,529
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,590.91
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $11,529

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State