Entity Name: | WRIGHT INJECTION MOLD POLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WRIGHT INJECTION MOLD POLISHING, 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: | 04 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P01000035722 |
FEI/EIN Number |
593720525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1338 GRENLEA DR, HOLIDAY, FL, 34691, US |
Mail Address: | 1338 GRENLEA DR, HOLIDAY, FL, 34691, US |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT THOMAS B | Director | 1338 GRENLEA DR, HOLIDAY, FL, 346916759 |
HALE FRED H | Agent | 6314 PARK BLVD, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 1338 GRENLEA DR, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 1338 GRENLEA DR, HOLIDAY, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 6314 PARK BLVD, PINELLAS PARK, FL 33781 | - |
CANCEL ADM DISS/REV | 2003-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-04-05 |
REINSTATEMENT | 2003-12-01 |
ANNUAL REPORT | 2002-10-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State