Search icon

WRIGHT BOXING, INC. - Florida Company Profile

Company Details

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

WRIGHT BOXING, 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: 16 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: P05000071712
FEI/EIN Number 202850017

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

Address: 3135 1st avenue north, St. Petersburg, FL, 33733, US
Mail Address: 3135 1st avenue north, St. Petersburg, FL, 33711, US
ZIP code: 33733
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RONALD President 3135 1st avenue north, St. Petersburg, FL, 33733
Bentley Tuyen T Vice President 427 39th street south, SAINT Petersburg, FL, 33711
WRIGHT RONALD L Agent 3135 1st avenue north, St. Petersburg, FL, 33733

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3135 1st avenue north, SUITE 16493, St. Petersburg, FL 33733 -
CHANGE OF MAILING ADDRESS 2024-04-19 3135 1st avenue north, SUITE 16493, St. Petersburg, FL 33733 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3135 1st avenue north, SUITE 16493, St. Petersburg, FL 33733 -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 WRIGHT, RONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State