Entity Name: | WRIGHT & WRIGHT BAIL BONDS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WRIGHT & WRIGHT BAIL BONDS 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: | 30 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | P08000043651 |
FEI/EIN Number |
262537583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 SW 79 TERR, MIAMI, FL, 33155, US |
Mail Address: | 7921 SW 79 TERR, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRISTA-WRIGHT LESLIE A | President | 7921 SW 79 TERR, MIAMI, FL, 33155 |
TRISTA-WRIGHT LESLIE A | Secretary | 7921 SW 79 TERR, MIAMI, FL, 33155 |
TRISTA-WRIGHT LESLIE A | Agent | 7921 SW 79 TERR, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 7921 SW 79 TERR, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 7921 SW 79 TERR, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 7921 SW 79 TERR, MIAMI, FL 33155 | - |
REINSTATEMENT | 2020-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | TRISTA-WRIGHT, LESLIE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State