Search icon

WHEELS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WHEELS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEELS INTERNATIONAL, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000030333
FEI/EIN Number 593567974

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

Address: 1411 US HWY 19, HOLIDAY, FL, 34691, US
Mail Address: 1411 US HWY 19, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIGGIANO RALPH President 9022 EASTHAVEN CT, NEW PORT RICHEY, FL, 34655
TRIGGIANO RALPH Agent 9022 EASTHAVEN CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 9022 EASTHAVEN CT, NEW PORT RICHEY, FL 34655 -
CANCEL ADM DISS/REV 2007-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1411 US HWY 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2007-04-27 1411 US HWY 19, HOLIDAY, FL 34691 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265158 ACTIVE 1000000462638 PASCO 2013-01-24 2033-01-30 $ 3,267.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000014248 TERMINATED 1000000009655 6204 925 2005-01-26 2025-02-02 $ 57,763.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J04000088187 LAPSED 1000000006056 5966 548 2004-07-30 2024-08-18 $ 90,270.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J03000247314 LAPSED 1000000001136 5488 1308 2003-08-12 2023-08-27 $ 82,100.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J02000429096 LAPSED 01020650067 05103 01188 2002-10-17 2022-10-28 $ 22,138.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842
J02000010755 LAPSED 01010530055 04822 00501 2002-01-04 2022-01-11 $ 19,702.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2008-08-19
REINSTATEMENT 2007-04-27
ANNUAL REPORT 2004-02-11
REINSTATEMENT 2003-10-10
REINSTATEMENT 2002-02-21
Domestic Profit 1999-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State