Search icon

WRIGHT INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHT INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHT INSURANCE AGENCY, 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: 15 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000049020
FEI/EIN Number 593646762

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

Address: 1421 COURT STREET, SUITE E, CLEARWATER, FL, 33756
Mail Address: 1421 COURT STREET, SUITE E, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANTHONY P President 1421 COURT STREET, SUITE E, CLEARWATER, FL, 33756
WRIGHT ANTHONY P Agent 1421 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 1421 COURT STREET, SUITE E, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 1421 COURT STREET, SUITE E, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2001-05-22 1421 COURT STREET, SUITE E, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2001-05-22 WRIGHT, ANTHONY P -

Court Cases

Title Case Number Docket Date Status
WRIGHT INSURANCE AGENCY, INC. AND ANTHONY WRIGHT VS NATIONWIDE MUTUAL FIRE INSURANCE COMPANY 2D2019-1068 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA003265XXCICI

Parties

Name WRIGHT INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations JASON C. MULHOLLAND, ESQ.
Name ANTHONY WRIGHT LLC
Role Appellant
Status Active
Name NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations LEE MARCUS, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The motion for rehearing, rehearing en banc, and/or certification of question of great public importance by appellee Nationwide Mutual Fire Insurance Company is denied.
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellants' motions for extension of time are granted to the extent that the response is accepted as timely filed.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TONATIONWIDE'S MOTION FOR REHEARING, REHEARING EN BANC AND CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSETO APPELLEE'S MOTION FOR REHEARING
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANTS' UNOPPOSED MOTIONFOR EXTENTION OF TIME TO FILE RESPONSETO APPELLEE'S MOTION FOR REHEARING
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2021-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE BY APPELLEE NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2020-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 05, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s request to reschedule oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S REQUEST TO RESCHEDULE ORAL ARGUMENT
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB DUE 12/16/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2 - RB DUE 12/6/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 12/4/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 11/27/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 11/20/19.
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 10/7/19
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 09/30/19
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 09/09/19
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 07/18/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 07/11/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INTITIAL BRIEF PURSUANT TO AO 2013-1.30 - IB due 06/27/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 468 PAGES
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
REINSTATEMENT 2005-04-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-22
Domestic Profit 2000-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State