Search icon

AM WRIGHT CONSTRUCTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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