Search icon

RICHARD WRIGHT INSURANCE INC. - Florida Company Profile

Company Details

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

RICHARD WRIGHT INSURANCE 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 Sep 2013 (11 years ago)
Document Number: P13000080414
FEI/EIN Number 46-3773574

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

Address: 211 oviedo st, Gulf Breeze, FL, 32561, US
Mail Address: 211 oviedo st, gulf breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN PHARR CPA LLC Agent 105 E Gregory Sq, PENSACOLA, FL, 32502
WRIGHT RICHARD President 100 Fort Pickens rd, Pensacola Beach, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058653 WRIGHT FINANCIAL GROUP EXPIRED 2016-06-14 2021-12-31 - 4455 BAYOU BLVD, SUITE A, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 211 oviedo st, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2024-02-05 211 oviedo st, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 105 E Gregory Sq, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State