Entity Name: | WRIGHT-PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2010 (15 years ago) |
Document Number: | F10000003928 |
FEI/EIN Number |
010228316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 South Lake Destiny Road, Suite 290, Mailland, FL, 32751, US |
Mail Address: | 11 Bowdoin Mill Islancd, Suite 140, TOPSHAM, ME, 04086, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Pierce Christopher N | Vice President | 46 Knollwood Road, West Hartford, CT, 06110 |
Hallowell Steven C | Vice President | 520 North Phelps Avenue, Winter Park, FL, 32789 |
Vadney Timothy R | Vice President | 92 Tidewater Farm Road, Stratham, NH, 03885 |
Hallowell Steven C | Agent | 601 South Lake Destiny Road, Maitland, FL, 32751 |
BIRKEL PAUL F | President | 224 FORESIDE ROAD, FALMOUTH, ME, 04105 |
Wingard Ryan T | Vice President | 213 Royall Point Road, Yarmouth, ME, 04096 |
Riley Laura F | Chief Financial Officer | 347 ANDOVER RD., BILLERICA, MA, 01821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Hallowell, Steven C | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 601 South Lake Destiny Road, Suite 290, Maitland, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State