WRIGHT BROTHERS BUILDERS, INC. - Florida Company Profile
Branch
Entity Name: | WRIGHT BROTHERS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Mar 1997 (28 years ago) |
Branch of: | WRIGHT BROTHERS BUILDERS, INC., CONNECTICUT (Company Number 0175386) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F97000001450 |
FEI/EIN Number | 061148995 |
Address: | 325 POST ROAD W, WESTPORT, CT, 06880 |
Mail Address: | 325 POST ROAD W, WESTPORT, CT, 06880 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WRIGHT KELLY M | Director | 325 POST ROAD WEST, WESTPORT, CT, 06880 |
WRIGHT KELLY M | President | 325 POST ROAD WEST, WESTPORT, CT, 06880 |
WRIGHT CHRISTOPHER B | Director | 4 SPAR RD, NORWALK, CT, 06853 |
WRIGHT CHRISTOPHER B | Vice President | 4 SPAR RD, NORWALK, CT, 06853 |
KARAES MARGARET M | Director | 35 BERNADINE RD, MILFORD, CT, 06460 |
KARAES MARGARET M | Secretary | 35 BERNADINE RD, MILFORD, CT, 06460 |
KARAES MARGARET M | Treasurer | 35 BERNADINE RD, MILFORD, CT, 06460 |
WRIGHT THOMAS D | Agent | 5701 OVERSEAS HWY #17, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-01-23 |
ANNUAL REPORT | 1998-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State