Search icon

WRIGHT'S WONDERLAND OF LEARNING CHILD CARE CENTER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WRIGHT'S WONDERLAND OF LEARNING CHILD CARE CENTER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHT'S WONDERLAND OF LEARNING CHILD CARE CENTER, INCORPORATED 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: 23 Jun 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M86708
FEI/EIN Number 592938693

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

Address: 812 MAYDELL DR., TAMPA, FL, 33619
Mail Address: 812 MAYDELL DR., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JENNIFER B President 910 MAYDELL DR., TAMPA, FL, 33619
WRIGHT JENNIFER B Secretary 910 MAYDELL DR., TAMPA, FL, 33619
WRIGHT JENNIFER B Director 910 MAYDELL DR., TAMPA, FL, 33619
WRIGHT RUDOLPH F Vice President 910 MAYDELL DR., TAMPA, FL, 33619
WRIGHT RUDOLPH F Director 910 MAYDELL DR., TAMPA, FL, 33619
WRIGHT JENNIFER B Agent 910 MAYDELL DR., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000181804 ACTIVE 1000000883131 HILLSBOROU 2021-04-10 2031-04-21 $ 1,182.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146793 TERMINATED 1000000815519 HILLSBOROU 2019-02-16 2029-02-27 $ 529.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000724161 ACTIVE 1000000801105 HILLSBOROU 2018-10-23 2028-10-31 $ 3,375.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000026781 TERMINATED 1000000768659 HILLSBOROU 2018-01-11 2028-01-17 $ 374.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000585762 TERMINATED 1000000759047 HILLSBOROU 2017-10-12 2027-10-20 $ 2,800.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000754279 TERMINATED 1000000726926 HILLSBOROU 2016-11-16 2026-11-23 $ 425.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000522494 TERMINATED 1000000720240 HILLSBOROU 2016-08-25 2026-09-06 $ 1,268.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001068754 TERMINATED 1000000696281 HILLSBOROU 2015-10-12 2025-12-04 $ 1,396.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000203915 TERMINATED 1000000655368 HILLSBOROU 2015-01-28 2025-02-05 $ 11,017.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000625682 TERMINATED 1000000473605 HILLSBOROU 2013-03-14 2023-03-27 $ 762.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State