Search icon

PETER J. WRIGHT, INC. - Florida Company Profile

Company Details

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

PETER J. WRIGHT, 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: 08 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2009 (15 years ago)
Document Number: P08000014837
FEI/EIN Number 271177570

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

Address: 700 LAYNE BLVD., #318B, HALLANDALE BEACH, FL, 33099
Mail Address: 700 LAYNE BLVD., #318B, HALLANDALE BEACH, FL, 33099
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASBAR & DELUCIA Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021
WRIGHT PETER J. President 700 LAYNE BLVD., #318B, HALLANDALE BEACH, FL, 33099
WRIGHT PETER J. Director 700 LAYNE BLVD., #318B, HALLANDALE BEACH, FL, 33099

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 KASBAR & DELUCIA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State