Search icon

HENRY B. MCWRIGHT IV, P.A.

Company Details

Entity Name: HENRY B. MCWRIGHT IV, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000051925
FEI/EIN Number 204741968
Address: 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065, US
Mail Address: 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MCWRIGHT IV HENRY B Agent 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065

Director

Name Role Address
MCWRIGHT IV HENRY B Director 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065

President

Name Role Address
MCWRIGHT IV HENRY B President 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065

Secretary

Name Role Address
MCWRIGHT IV HENRY B Secretary 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
MCWRIGHT IV HENRY B Treasurer 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065

Vice President

Name Role Address
MCWRIGHT IV HENRY B Vice President 3400 Laurel Leaf Dr, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 3400 Laurel Leaf Dr, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2013-04-05 3400 Laurel Leaf Dr, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 3400 Laurel Leaf Dr, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2009-01-26 MCWRIGHT IV, HENRY B No data

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-06
Domestic Profit 2006-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State