Search icon

WRIGHT INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: WRIGHT INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHT INDUSTRIES 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: 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000096618
FEI/EIN Number 800516792

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

Address: 413 W. SILVERTHORN LANE, PONTE VEDRA, FL, 32081
Mail Address: 413 W. SILVERTHORN LANE, PONTE VEDRA, FL, 32081
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTREY HORACE J President 413 SIVERTHORN LANE, PONTE VEDRA, FL, 32081
DAUGHTREY JR. HORACE P Agent 413 W SILVERTHORN LANE, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001344 JANI KING EXPIRED 2010-01-05 2015-12-31 - 413 WEST SILVERTHORN LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 413 W. SILVERTHORN LANE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2010-01-06 413 W. SILVERTHORN LANE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2010-01-05 DAUGHTREY JR., HORACE PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000130613 ACTIVE 1000000862067 ST JOHNS 2020-02-24 2040-02-26 $ 26,307.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000029233 TERMINATED 1000000731246 DUVAL 2017-01-05 2027-01-13 $ 660.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000488881 TERMINATED 1000000601159 ST JOHNS 2014-03-25 2024-05-01 $ 3,295.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ADDRESS CHANGE 2010-01-06
ANNUAL REPORT 2010-01-05
ADDRESS CHANGE 2009-12-23
Domestic Profit 2009-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State