Search icon

WRIGHT SHOPPING CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WRIGHT SHOPPING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 1959 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jul 2000 (25 years ago)
Document Number: 228595
FEI/EIN Number 590876453
Address: 450 RACETRACK RD N.W., SUITE E, FORT WALTON BEACH, FL, 32547, US
Mail Address: P.O. BOX 190, FT WALTON BCH, FL, 32549, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY MITZI V Vice President P.O. BOX 190, FT. WALTON BEACH, FL, 32549
HENLEY MITZI V Director P.O. BOX 190, FT. WALTON BEACH, FL, 32549
HENLEY MITZI S Secretary PO BOX 190, FORT WALTON BEACH, FL, 32549
HENLEY MITZI S Director PO BOX 190, FORT WALTON BEACH, FL, 32549
HENLEY MITZI P Treasurer P.O. BOX 190, FORT WALTON BEACH, FL, 32549
HENLEY MITZI P Agent 450 E. RACETRACK RD.NW, FORT WALTON BEACH, FL, 32547
HENLEY MITZI P Director P.O. BOX 190, FORT WALTON BEACH, FL, 32549
HENLEY MITZI P President P.O.BOX 190, FT. WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 450 E. RACETRACK RD.NW, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2005-05-03 HENLEY, MITZI PPRES -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 450 RACETRACK RD N.W., SUITE E, FORT WALTON BEACH, FL 32547 -
AMENDMENT 2000-07-26 - -
MERGER 2000-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000031023
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-10-13 450 RACETRACK RD N.W., SUITE E, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,571.39
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $33,440.6
Utilities: $2,359.4
Rent: $2,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State