Search icon

PERRY WRIGHT HOME REPAIRS AND RENOVATIONS, INC.

Company Details

Entity Name: PERRY WRIGHT HOME REPAIRS AND RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000012522
FEI/EIN Number 510443070
Address: 660 tucker lane, cocoa, FL, 32926, US
Mail Address: 660 tucker lane, cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT PERRY A Agent 660 tucker lane, COCOA, FL, 32926

President

Name Role Address
WRIGHT PERRY A President 660 tucker lane, COCOA, FL, 32926

Treasurer

Name Role Address
WRIGHT PERRY A Treasurer 660 tucker lane, COCOA, FL, 32926

Director

Name Role Address
WRIGHT PERRY A Director 660 tucker lane, COCOA, FL, 32926

Vice President

Name Role Address
GREEN DAVE A Vice President 5080 mayflower st, port st john, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-09-03 660 tucker lane, cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 660 tucker lane, cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 660 tucker lane, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State