Search icon

CK WHEELER INC - Florida Company Profile

Company Details

Entity Name: CK WHEELER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CK 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: 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: 04 Aug 2016 (9 years ago)
Document Number: P16000064825
FEI/EIN Number 81-3504887

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

Address: 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL, 33541, US
Mail Address: 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER CHARLES K President 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL, 33541
WHEELER CHARLES K Agent 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2024-04-24 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 36379 GARDEN WALL WAY, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2021-08-18 WHEELER, CHARLES K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000738534 TERMINATED 1000000800996 HERNANDO 2018-10-26 2038-11-07 $ 862.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000717454 TERMINATED 1000000801224 CITRUS 2018-10-22 2038-10-24 $ 862.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000544007 TERMINATED 1000000789944 HERNANDO 2018-07-17 2038-08-02 $ 1,796.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000508614 TERMINATED 1000000789937 CITRUS 2018-07-12 2038-07-18 $ 1,796.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000508648 TERMINATED 1000000789945 PASCO 2018-07-12 2038-07-18 $ 1,274.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000202762 TERMINATED 1000000782963 PASCO 2018-05-17 2038-05-23 $ 1,613.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000202747 TERMINATED 1000000782959 PASCO 2018-05-17 2028-05-23 $ 393.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000624918 TERMINATED 1000000762191 PASCO 2017-11-06 2027-11-07 $ 439.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-19
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172288502 2021-03-12 0455 PPS 7734 Ashford Dr, Lakeland, FL, 33810-4488
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33810-4488
Project Congressional District FL-15
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6096.82
Forgiveness Paid Date 2022-11-03
9816477206 2020-04-28 0455 PPP 8775 Viking Lane, LAKELAND, FL, 33809
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6364.58
Loan Approval Amount (current) 6364.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-0100
Project Congressional District FL-11
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6440.61
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State