Search icon

WRIGHT SUPPLY, INC. - Florida Company Profile

Company Details

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

WRIGHT SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2000 (25 years ago)
Document Number: P00000089311
FEI/EIN Number 593672076

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

Address: 36710 Tracy Rd, DADE CITY, FL, 33523, US
Mail Address: P.O. Box 1312, Dade City, FL, 33526, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Dennis W President 36710 Tracy Rd, DADE CITY, FL, 33523
Butler Tammy L Exec 36710 Tracy Rd, DADE CITY, FL, 33523
Butler Straight A Vice President 10222 County Rd 749, Webster, FL, 33597
Butler Dennis W Agent 36710 Tracy Rd, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 36710 Tracy Rd, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2022-08-04 36710 Tracy Rd, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2022-08-04 Butler, Dennis Wade -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 36710 Tracy Rd, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State