Search icon

JIM WRIGHT CONSTRUCTION, INC.

Company Details

Entity Name: JIM WRIGHT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (a month ago)
Document Number: J03661
FEI/EIN Number 59-2637859
Address: 350 94th Ave, VERO BEACH, FL 32968
Mail Address: 350 94th Ave, VERO BEACH, FL 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Jenny Agent 350 94th Ave, VERO BEACH, FL 32968

Secretary

Name Role Address
WRIGHT, JENNY L. Secretary 350 94th Ave, VERO BEACH, FL 32968

Director

Name Role Address
WRIGHT, JENNY L. Director 350 94th Ave, VERO BEACH, FL 32968

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 350 94th Ave, VERO BEACH, FL 32968 No data
CHANGE OF MAILING ADDRESS 2025-01-08 350 94th Ave, VERO BEACH, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2025-01-08 Wright, Jenny No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 350 94th Ave, VERO BEACH, FL 32968 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046922 TERMINATED 1000000432749 INDIAN RIV 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State