Search icon

WHEEL OMNI, INC. - Florida Company Profile

Company Details

Entity Name: WHEEL OMNI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEEL OMNI, 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: 06 Jul 2007 (18 years ago)
Date of dissolution: 13 Jun 2012 (13 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Jun 2012 (13 years ago)
Document Number: P07000077616
FEI/EIN Number 260489369

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

Address: 4713 NW 8TH LANE, OAKLAND PARK, FL, 33309, US
Mail Address: 4713 NW 8TH LANE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS GEORGE R President 4713 NW 8TH LANE, OAKLAND PARK, FL, 33309
VARGAS GEORGE R Vice President 4713 NW8TH LANE, OAKLAND PARK, FL, 33309
VARGAS YAMILETTE Treasurer 4713 NW 8TH LANE, OAKLAND PARK, FL, 33067
VARGAS YAMILETTE Secretary 4713 NW 8TH LANE, OAKLAND PARK, FL, 33309
VARGAS YAMILETTE Agent 4713 NW 8TH LANE, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08344900228 RATED R RIMS EXPIRED 2008-12-09 2013-12-31 - 4713 NW 8TH LANE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-25 4713 NW 8TH LANE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-25 4713 NW 8TH LANE, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 4713 NW 8TH LANE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-10-01 VARGAS, YAMILETTE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000160718 TERMINATED 1000000206817 BROWARD 2011-03-08 2021-03-16 $ 1,510.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-10-01
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State