Search icon

WRIGHT SHOPPING CENTER INC

Company Details

Entity Name: WRIGHT SHOPPING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1959 (65 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jul 2000 (25 years ago)
Document Number: 228595
FEI/EIN Number 59-0876453
Address: 450 RACETRACK RD N.W., SUITE E, FORT WALTON BEACH, FL 32547
Mail Address: P.O. BOX 190, FT WALTON BCH, FL 32549
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HENLEY, MITZI PPRES Agent 450 E. RACETRACK RD.NW, FORT WALTON BEACH, FL 32547

Director

Name Role Address
HENLEY, MITZI VPRT Director P.O. BOX 190, FT. WALTON BEACH, FL 32549
HENLEY, MITZI PPRES Director P.O.BOX 190, FT. WALTON BEACH, FL 32549
HENLEY, MITZI SECRT Director PO BOX 190, FORT WALTON BEACH, FL 32549
HENLEY, MITZI PTRES Director P.O. BOX 190, FORT WALTON BEACH, FL 32549

President

Name Role Address
HENLEY, MITZI PPRES President P.O.BOX 190, FT. WALTON BEACH, FL 32549

Secretary

Name Role Address
HENLEY, MITZI SECRT Secretary PO BOX 190, FORT WALTON BEACH, FL 32549

Treasurer

Name Role Address
HENLEY, MITZI PTRES Treasurer P.O. BOX 190, FORT WALTON BEACH, FL 32549

Vice President

Name Role Address
HENLEY, MITZI VPRT Vice 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 No data
REGISTERED AGENT NAME CHANGED 2005-05-03 HENLEY, MITZI PPRES No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 450 RACETRACK RD N.W., SUITE E, FORT WALTON BEACH, FL 32547 No data
AMENDMENT 2000-07-26 No data No data
MERGER 2000-07-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000031023
REINSTATEMENT 1999-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1997-10-13 450 RACETRACK RD N.W., SUITE E, FORT WALTON BEACH, FL 32547 No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State