Search icon

WEBB WRIGHT CORPORATION

Company Details

Entity Name: WEBB WRIGHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: 388799
FEI/EIN Number 59-1657928
Address: 14900 STRINGFELLOW RD, PINE ISLAND, FL 33922
Mail Address: 14900 STRINGFELLOW RD, PINE ISLAND, FL 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT, WILLIAM E, PRESIDE Agent 1471 Passaic Ave, Fort Myers, FL 33901

President

Name Role Address
WRIGHT, WILLIAM E, P President 1471 Passaic Ave, FT. MYERS, FL 33901

Secretary

Name Role Address
COLLINS, PATRICIA A Secretary 1471 Passaic Ave, FT. MYERS, FL 33901

Treasurer

Name Role Address
COLLINS, PATRICIA A Treasurer 1471 Passaic Ave, FT. MYERS, FL 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1471 Passaic Ave, Fort Myers, FL 33901 No data
REINSTATEMENT 2013-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-21 14900 STRINGFELLOW RD, PINE ISLAND, FL 33922 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 14900 STRINGFELLOW RD, PINE ISLAND, FL 33922 No data
REGISTERED AGENT NAME CHANGED 2006-01-16 WRIGHT, WILLIAM E, PRESIDE No data
AMENDMENT 1994-07-08 No data No data
REINSTATEMENT 1989-11-20 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REINSTATEMENT 1987-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State