Search icon

WHEELER'S CAFE INC - Florida Company Profile

Company Details

Entity Name: WHEELER'S CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEELER'S CAFE 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000082696
FEI/EIN Number 47-2034457

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

Address: 13 S MONROE AVE, ARCADIA, FL, 34266
Mail Address: 13 S MONROE AVE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Browning DEBORAH S President 1932 NE Cross Ave, ARCADIA, FL, 34266
Browning DEBORAH S Agent 1932 NE Cross Ave, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-03-14 13 S MONROE AVE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Browning, DEBORAH S -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1932 NE Cross Ave, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5814978404 2021-02-09 0455 PPS 13 S Monroe Ave, Arcadia, FL, 34266-3938
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8498
Loan Approval Amount (current) 8498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-3938
Project Congressional District FL-18
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8571.11
Forgiveness Paid Date 2022-01-03
7278717100 2020-04-14 0455 PPP 13 S Monroe Ave, ARCADIA, FL, 34266
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ARCADIA, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8568.47
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State