Search icon

JEFF WHEELER GEM'S AND MINERALS, INC.

Company Details

Entity Name: JEFF WHEELER GEM'S AND MINERALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000086084
FEI/EIN Number 593536479
Address: 1280 S.W. CENTRAL AVE, FORT WHITE, FL, 32038
Mail Address: 1280 S.W. CENTRAL AVE, FORT WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
CONNETT STEPHEN G Agent 213 N PARSONS AVE, BRANDON, FL, 33510

Director

Name Role Address
WHEELER JEFF Director 1280 SW CENTRAL TERRACE, FORT WHITE, FL, 32038

President

Name Role Address
WHEELER JEFF President 1280 SW CENTRAL TERRACE, FORT WHITE, FL, 32038

Secretary

Name Role Address
WHEELER JEFF Secretary 1280 SW CENTRAL TERRACE, FORT WHITE, FL, 32038

Treasurer

Name Role Address
WHEELER JEFF Treasurer 1280 SW CENTRAL TERRACE, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-20 1280 S.W. CENTRAL AVE, FORT WHITE, FL 32038 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 1280 S.W. CENTRAL AVE, FORT WHITE, FL 32038 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 213 N PARSONS AVE, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State