Search icon

V WRIGHT BROS CONCRETE CONSTRUCTION INC

Company Details

Entity Name: V WRIGHT BROS CONCRETE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: P12000039313
FEI/EIN Number 455116484
Address: 201 Reese ct, Saint cloud, FL, 34769, US
Mail Address: 201 REESE CT, ST. CLOUD, FL, 34746, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT VIRGUL L Agent 201 Reese ct, Saint cloud, FL, 34746

President

Name Role Address
WRIGHT VIRGUL L President 5413 paradise cay circle, Kissimmee, FL, 34746

Chief Operating Officer

Name Role Address
Velez Leomar Chief Operating Officer 5413 Paradise Cay Cir, Kissimmee, FL, 34746

Vice President

Name Role Address
Wright Jacob M Vice President 201 REESE CT, ST. CLOUD, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 201 Reese ct, Saint cloud, FL 34746 No data
CHANGE OF MAILING ADDRESS 2023-04-29 201 Reese ct, Saint cloud, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 201 Reese ct, Saint cloud, FL 34769 No data
REINSTATEMENT 2016-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-10 WRIGHT, VIRGUL L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State