Search icon

MD WRIGHT ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: MD WRIGHT ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD WRIGHT ENTERPRISE, 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: 06 Mar 2012 (13 years ago)
Date of dissolution: 01 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: P12000027193
FEI/EIN Number 454702654

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

Address: 4730 NW 181 TERRACE, MIAMI, FL, 33055, US
Mail Address: 3811 NW 176 Terrace, MIAMI, FL, 33055-3845, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MARGO D President 4730 NW 181 TERRACE, MIAMI, FL, 33055
WRIGHT MARGO D Agent 4730 NW 181 TERRACE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 - -
CHANGE OF MAILING ADDRESS 2023-02-18 4730 NW 181 TERRACE, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 4730 NW 181 TERRACE, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 4730 NW 181 TERRACE, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2012-10-17 WRIGHT, MARGO D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State