Entity Name: | WRIGHT'S MATERIAL HANDLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WRIGHT'S MATERIAL HANDLING, 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: | 07 Jan 2002 (23 years ago) |
Document Number: | P02000001817 |
FEI/EIN Number |
260002744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6550 Lake Clark Drive, LAKELAND, FL, 33813, US |
Mail Address: | 1750 Highway 160 W, 101-280, Fort Mill, SC, 29708, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT STEPHEN K | President | 6550 Lake Clark Drive, LAKELAND, FL, 33813 |
WRIGHT SUSAN | Secretary | 6550 Lake Clark Drive, LAKELAND, FL, 33813 |
WRIGHT STEPHEN K | Agent | 6550 Lake Clark Drive, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 6550 Lake Clark Drive, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 6550 Lake Clark Drive, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 6550 Lake Clark Drive, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-18 | WRIGHT, STEPHEN K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State