Search icon

WONDERFULS WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: WONDERFULS WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONDERFULS WHEELS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P10000028588
FEI/EIN Number 272199652

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

Address: 418 N 25TH STREET, FORT PIERCE, FL, 34947-0000, US
Mail Address: 418 N 25TH STREET, FORT PIERCE, FL, 34947-0000, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDS WONDERFUL I President 418 N 25TH STREET, FORT PIERCE, FL, 349470000
MONDS SHERRI Treasurer 418 N 25TH STREET, FORT PIERCE, FL, 349470000
MCCULLOUGH INEZ Agent 418 N 25TH STREET, FORT PIERCE, FL, 349470000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040341 WONDERFUL'S BUFF & SHINE CENTER EXPIRED 2014-04-23 2019-12-31 - 3385 S US HWY 1, FT PIERCE, FL, 34982
G10000031063 WONDERFULS WHEELS EXPIRED 2010-04-07 2015-12-31 - 5301 SOUTH US HWY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 418 N 25TH STREET, FORT PIERCE, FL 34947-0000 -
CHANGE OF MAILING ADDRESS 2019-08-16 418 N 25TH STREET, FORT PIERCE, FL 34947-0000 -
REGISTERED AGENT NAME CHANGED 2019-08-16 MCCULLOUGH, INEZ -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 418 N 25TH STREET, FORT PIERCE, FL 34947-0000 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000041828 TERMINATED 1000000855895 ST LUCIE 2020-01-13 2040-01-15 $ 64,578.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000561900 TERMINATED 1000000837514 ST LUCIE 2019-08-14 2039-08-21 $ 1,078.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000312544 TERMINATED 1000000824738 ST LUCIE 2019-04-25 2039-05-01 $ 3,082.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000825216 ACTIVE 1000000807474 ST LUCIE 2018-12-13 2038-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State