Entity Name: | WRIGHT'S EXCAVATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 1989 (36 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | K62992 |
FEI/EIN Number | 59-2958422 |
Address: | 3321 Westshore Dr, St.cloud, FL 34772 |
Mail Address: | 3321 Westshore Dr, St.cloud, FL 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT, REBECCA A | Agent | 3321 Westshore Dr, St.cloud, FL 34772 |
Name | Role | Address |
---|---|---|
WRIGHT, RANDY L | Director | 3321 Westshore Dr, St.cloud, FL 34772 |
Name | Role | Address |
---|---|---|
Wright, Rebecca A | Vice President | 3321 Westshore Dr, St.cloud, FL 34772 |
Name | Role | Address |
---|---|---|
WRIGHT, RANDY LEE | President | 3321 Westshore Dr, St.cloud, FL 34772 |
Name | Role | Address |
---|---|---|
WRIGHT, REBECCA A | Secretary | 3321 Westshore Dr, St.cloud, FL 34772 |
Name | Role | Address |
---|---|---|
WRIGHT, REBECCA A | Treasurer | 3321 Westshore Dr, St.cloud, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 3321 Westshore Dr, St.cloud, FL 34772 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 3321 Westshore Dr, St.cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 3321 Westshore Dr, St.cloud, FL 34772 | No data |
REINSTATEMENT | 2001-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 1995-06-29 | WRIGHT'S EXCAVATING, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1991-08-12 | WRIGHT, REBECCA A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001092488 | TERMINATED | 1000000378944 | OSCEOLA | 2012-11-29 | 2022-12-28 | $ 479.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000071139 | LAPSED | 10-CC-2266-CL | OSCEOLA CO., CIV CRT | 2011-01-28 | 2016-02-04 | $16305.13 | TRENCH SHORING SERVICES OF FLORIDA, INC, 6770 E. 56TH AVENUE, COMMERCE CITY, CO 80022 |
J05900012474 | LAPSED | 05-894-F | HILLSBOROUGH CIRCUIT CIVIL | 2005-06-30 | 2010-07-18 | $28592.04 | RENTALEX, A DIV. OF SONCO CORPORATION, 1028 SKIPPER RD., TAMPA, FL 33613 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State