Search icon

THE WRIGHT EFFECT, INC. - Florida Company Profile

Company Details

Entity Name: THE WRIGHT EFFECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WRIGHT EFFECT, 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 12 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: P04000056247
FEI/EIN Number 200981462

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

Address: 4585 140TH AVE N., SUITE 1008, CLEARWATER, FL, 33762
Mail Address: 4585 140TH AVE N., SUITE 1008, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CLIFFORD A Agent 1468 S BETTY LANE, CLEARWATER, FL, 33756
WRIGHT CLIFFORD A President 1468 S BETTY LANE, CLEARWATER, FL, 33756
BECKER THERESA Secretary 1468 S BETTY LANE, CLEARWATER, FL, 33756
BECKER THERESA Treasurer 1468 S BETTY LANE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4585 140TH AVE N., SUITE 1008, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2007-05-01 4585 140TH AVE N., SUITE 1008, CLEARWATER, FL 33762 -

Documents

Name Date
Voluntary Dissolution 2007-07-12
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State