Search icon

DON WHEELIS ELECTRICAL CONTRACTOR, INC.

Company Details

Entity Name: DON WHEELIS ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000034873
FEI/EIN Number 59-3439668
Address: 6925 Chicken Swamp Trail, MILTON, FL 32583
Mail Address: 6925 Chicken Swamp Trail, MILTON, FL 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELIS, Don L, Jr. Agent 6925 Chicken Swamp Trail, MILTON, FL 32583

President

Name Role Address
WHEELIS, DON President 6925 Chicken Swamp Trail, MILTON, FL 32583

Secretary

Name Role Address
WHEELIS, DON Secretary 6925 Chicken Swamp Trail, MILTON, FL 32583

Director

Name Role Address
WHEELIS, DON Director 6925 Chicken Swamp Trail, MILTON, FL 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-22 WHEELIS, Don L, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 6925 Chicken Swamp Trail, MILTON, FL 32583 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 6925 Chicken Swamp Trail, MILTON, FL 32583 No data
CHANGE OF MAILING ADDRESS 2017-03-29 6925 Chicken Swamp Trail, MILTON, FL 32583 No data
REVOCATION OF VOLUNTARY DISSOLUT 2011-04-18 No data No data
VOLUNTARY DISSOLUTION 2011-03-24 No data No data
AMENDMENT 2008-11-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2014-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State