Search icon

JOHN WRIGHT CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JOHN WRIGHT CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN WRIGHT CONSTRUCTION COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 1983 (42 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: G31939
FEI/EIN Number 592491220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1712 Shoals Court, A, Venice, FL, 34293, US
Mail Address: 1712 SHOALS COURT, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT BRENDA Director 1712 SHOALS CT, VENICE, FL, 34293
FRENCH JEFF Agent 1314 E. VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1712 Shoals Court, A, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2006-02-17 FRENCH, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 1314 E. VENICE AVE, STE. C, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1991-03-12 1712 Shoals Court, A, Venice, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State