Search icon

S.R. WRIGHT & COMPANY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.R. WRIGHT & COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2003 (22 years ago)
Document Number: 456503
FEI/EIN Number 591539330
Address: 154 AVE H SE, STE 1, WINTER HAVEN, FL, 33880
Mail Address: 154 AVE H SE, STE 1, WINTER HAVEN, FL, 33880
ZIP code: 33880
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT STEVEN Director 154 AVE H SE STE 1, WINTER HAVEN, FL, 33880
Wright Cheri Director 154 AVE H SE, WINTER HAVEN, FL, 33880
Wright Steven RII Vice President 154 AVE H SE, WINTER HAVEN, FL, 33880
WRIGHT STEVEN R Agent 154 AVE H SE, WINTER HAVEN, FL, 33880

Form 5500 Series

Employer Identification Number (EIN):
591539330
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-02 154 AVE H SE, STE 1, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 154 AVE H SE, STE 1, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 154 AVE H SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2006-05-03 WRIGHT, STEVEN R -
NAME CHANGE AMENDMENT 2003-05-15 S.R. WRIGHT & COMPANY, P.A. -
NAME CHANGE AMENDMENT 1991-11-21 WRIGHT, WALKER & COMPANY, P.A. -
NAME CHANGE AMENDMENT 1989-06-02 S. R. WRIGHT & COMPANY, P.A. -
NAME CHANGE AMENDMENT 1988-08-02 WRIGHT, MCNORTON & COMPANY, P.A. -
NAME CHANGE AMENDMENT 1987-01-13 STEVEN R. WRIGHT, CPA, P.A. -
NAME CHANGE AMENDMENT 1986-07-24 WRIGHT & SMITHERS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
101556.85
Total Face Value Of Loan:
101556.85

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,556.85
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,556.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,544.59
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $101,556.85
Jobs Reported:
8
Initial Approval Amount:
$91,112.25
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,112.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,559.07
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $91,110.25
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State