Entity Name: | STEVEN WHEELER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVEN WHEELER, 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: | 23 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P08000051796 |
Address: | 23039 BIRDSONG LN., CHRISTMAS, FL, 32709, US |
Mail Address: | 23039 BIRDSONG LN., CHRISTMAS, FL, 32709, US |
ZIP code: | 32709 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER STEVEN | President | 23039 BIRDSONG LN., CHRISTMAS, FL, 32709 |
WHEELER STEVEN | Treasurer | 23039 BIRDSONG LN., CHRISTMAS, FL, 32709 |
WHEELER STEVEN | Agent | 23039 BIRDSONG LN., CHRISTMAS, FL, 32709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terry L. Eddins, Appellant(s) v. CEO Steven Wheeler, Appellee(s). | 1D2023-2212 | 2023-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terry Lee Eddins |
Role | Appellant |
Status | Active |
Name | STEVEN WHEELER, INC. |
Role | Appellee |
Status | Active |
Representations | Ashley Moody |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee, no order appealed, no amended noa/signature |
View | View File |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File order(s) being appealed |
View | View File |
Docket Date | 2023-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Terry Lee Eddins |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 22-CA-003300 |
Parties
Name | GARRETT M. KERN |
Role | Appellant |
Status | Active |
Name | STEVEN WHEELER, INC. |
Role | Appellee |
Status | Active |
Name | JAMES THE HANDYMAN LLC |
Role | Appellee |
Status | Active |
Name | HON. KEITH KYLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | LEE CLERK |
Docket Date | 2022-10-26 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2022-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GARRETT M. KERN |
Docket Date | 2022-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED/KYLE |
On Behalf Of | LEE CLERK |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 22-CA-003300 |
Parties
Name | GARRETT M. KERN |
Role | Appellant |
Status | Active |
Name | STEVEN WHEELER, INC. |
Role | Appellee |
Status | Active |
Name | JAMES THE HANDYMAN LLC |
Role | Appellee |
Status | Active |
Name | HON. KEITH KYLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wozniak, White, and Mize |
Docket Date | 2023-01-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal ~ Petitioner’s appeal is dismissed as untimely filed and for failure to comply with the Second District Court of Appeal’s court orders of October 26, 2022. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2022-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GARRETT M. KERN |
Docket Date | 2022-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED/KYLE |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2022-10-26 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Name | Date |
---|---|
Domestic Profit | 2008-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State