Entity Name: | AM WRIGHT CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AM WRIGHT CONSTRUCTION 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: | 24 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2021 (4 years ago) |
Document Number: | P07000049632 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 Cassin Avenue, Daytona Beach, FL, 32114, US |
Mail Address: | 616 Cassin Avenue, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Arthur M | President | 616 Cassin Avenue, Daytona Beach, FL, 32114 |
Wright Arthur M | Agent | 616 CASSIN AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 616 Cassin Avenue, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 616 Cassin Avenue, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2021-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 616 CASSIN AVENUE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Wright, Arthur Marcus | - |
CANCEL ADM DISS/REV | 2009-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000051017 | TERMINATED | 1000000855965 | FLAGLER | 2020-01-13 | 2040-01-22 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000100507 | TERMINATED | 1000000703708 | VOLUSIA | 2016-01-25 | 2036-02-04 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-07-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State