Entity Name: | WRIGHT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WRIGHT HOLDINGS, 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: | 16 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P03000058547 |
FEI/EIN Number |
200293080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12165 Ken Adams Way, STE. 101, WELLINGTON, FL, 33414, US |
Mail Address: | 12165 Ken Adams Way, STE. 101, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT WILLIAM | President | 13500 CHELMSFORD STREET, WELLINGTON, FL, 33414 |
HAMBY LOUIS L | Agent | 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 12165 Ken Adams Way, STE. 101, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 12165 Ken Adams Way, STE. 101, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State