Search icon

MUNCHIES ON WHEELS INC - Florida Company Profile

Company Details

Entity Name: MUNCHIES ON WHEELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNCHIES ON 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: 16 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P17000083044
FEI/EIN Number 82-3104040

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

Address: 4440 SW Archer RD, 428, GAINESVILLE, FL, 32608, US
Mail Address: 4440 SW Archer RD, 428, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUEL ANTHONY President 309 SW 16TH AVE SUITE 406, GAINESVILLE, FL, 32607
FUEL MIGUEL Vice President 755 SW 6 ST, HALLANDALE, FL, 33009
RAMOS GENNY Secretary 755 SW 6 ST, HALLANDALE, FL, 33009
FUEL ANTHONY Agent 4440 SW Archer RD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 4440 SW Archer RD, 428, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 4440 SW Archer RD, 428, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-12 4440 SW Archer RD, 428, GAINESVILLE, FL 32608 -
REINSTATEMENT 2021-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 FUEL, ANTHONY -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448738 ACTIVE 1000000964384 ALACHUA 2023-09-15 2043-09-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000301715 ACTIVE 1000000926316 ALACHUA 2022-06-16 2042-06-22 $ 1,704.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000802700 ACTIVE 1000000850625 ALACHUA 2019-12-02 2039-12-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000682151 ACTIVE 1000000843476 ALACHUA 2019-10-08 2039-10-16 $ 341.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000308427 ACTIVE 1000000823071 ALACHUA 2019-04-15 2039-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-05-10
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-15
Domestic Profit 2017-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State