Search icon

WRIGHTON & WRIGHTON, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHTON & WRIGHTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHTON & WRIGHTON, 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: 14 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P01000118632
FEI/EIN Number 954893223

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

Address: 101 SE 2ND PL, SUITE 101, GAINESVILLE, FL, 32601
Mail Address: 101 SE 2ND PL, SUITE 101, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHTON MATTHEW President 1526 NE 6TH TERRACE, GAINESVILLE, FL, 32601
WRIGHTON MATTHEW C Agent 1526 NE 6TH TERRACE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 WRIGHTON, MATTHEW C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 101 SE 2ND PL, SUITE 101, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2004-04-27 101 SE 2ND PL, SUITE 101, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-15 1526 NE 6TH TERRACE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State