Entity Name: | WRIGHT PLASTICS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Jun 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P29783 |
FEI/EIN Number |
621403083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 DOSTER ROAD, PRATTVILLE, AL, 36067 |
Mail Address: | 1107 DOSTER ROAD, PRATTVILLE, AL, 36067 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BLOUNT, WINTON M., III | Chairman | 172 COMMERCE ST., MONTGOMERY, AL |
KYLES DAVID J | Vice President | 335 MCGAW DRIVE, CHAMBLEE, GA, 30341 |
WINTON BLOUNT | President | 1107 DOSTER ROAD ; P.O. BOX 680750, PRATTVILLE, AL, 36068 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1997-12-08 | 1107 DOSTER ROAD, PRATTVILLE, AL 36067 | - |
REINSTATEMENT | 1997-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-08 | 1107 DOSTER ROAD, PRATTVILLE, AL 36067 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1993-09-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-08-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-12-08 |
ANNUAL REPORT | 1996-07-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State