Search icon

WRIGHT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N07000009435
FEI/EIN Number 113821085

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

Address: 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL, 32225
Mail Address: 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KENNETH B Vice President 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL, 32225
WRIGHT DIANE President 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL, 32225
WRIGHT KENNETH B Agent 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-22 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL 32225 -
AMENDMENT 2012-02-20 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 WRIGHT, KENNETH B -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 12375 BOSTON HARBOR DRIVE, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-23
Amendment 2012-02-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State