Search icon

WALL WRIGHT, INC.

Company Details

Entity Name: WALL WRIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000020136
FEI/EIN Number 204296005
Address: 765 N. WICKHAM RD, STE 103, MELBOURNE, FL, 32935
Mail Address: 902 CAMDEN AVE NW, PALM BAY, FL, 32907
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WALL ELIZABETH W Agent 902 CAMDEN AVE NW, PALM BAY, FL, 32907

Vice President

Name Role Address
WRIGHT CARROLL D Vice President 6 POINT VIEW PLACE, COCOA, FL, 32922
WALL ROGER S Vice President 902 CAMDEN AVE NW, PALM BAY, FL, 32907

President

Name Role Address
WALL ELIZABETH W President 902 CAMDEN AVE NW, PALM BAY, FL, 32907

Secretary

Name Role Address
SAUDERS-WRIGHT PHILLIS G Secretary 6 POINT VIEW PLACE, COCOA, FL, 32926

Treasurer

Name Role Address
SAUDERS-WRIGHT PHILLIS G Treasurer 6 POINT VIEW PLACE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 765 N. WICKHAM RD, STE 103, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2007-01-18 765 N. WICKHAM RD, STE 103, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2007-01-18 WALL, ELIZABETH W No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 902 CAMDEN AVE NW, PALM BAY, FL 32907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002213311 LAPSED 05-2009-CC-13729 BREVARD COUNTY COURT 2009-10-07 2014-11-16 $9,036.32 TIMEPAYMENT CORP., 10-M COMMERCE WAY, WOBURN, MA 01801

Documents

Name Date
ANNUAL REPORT 2007-01-18
Domestic Profit 2006-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State