Search icon

WHEELER'S HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: WHEELER'S HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEELER'S HOME IMPROVEMENTS, 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: 05 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000088571
FEI/EIN Number 593274890

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

Address: 5458 CUTWATER LN S, JACKSONVILLE, FL, 32277, US
Mail Address: 5458 COTWATER LANE S., JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER SUZANNE B Agent 5458 CUTWATER LANE S., JACKSONVILLE, FL, 32277
WHELLER, SUZANNE B. Vice President 5458 CUTWATER LANE S., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 5458 CUTWATER LN S, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-19 5458 CUTWATER LANE S., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 1996-05-01 5458 CUTWATER LN S, JACKSONVILLE, FL 32277 -

Documents

Name Date
ANNUAL REPORT 1998-06-12
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State