Search icon

J.W. JUST WRIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.W. JUST WRIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J.W. JUST WRIGHT SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000095146
FEI/EIN Number 27-1412635

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

Address: 10198 SW 199 ST., CUTLER BAY, FL 33157
Mail Address: 10198 SW 199 ST., CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERTHER, GEROLD Agent 10198 SW 199 ST., CUTLER BAY, FL 33157
WERTHER, GEROLD President 10198 SW 199 ST., CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-01-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 WERTHER, GEROLD -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 10198 SW 199 ST., CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-03-22 10198 SW 199 ST., CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 10198 SW 199 ST., CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
Amendment 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State