Search icon

WRIGHT CONSTRUCTION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHT CONSTRUCTION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHT CONSTRUCTION OF SOUTH FLORIDA, 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: 15 Dec 1992 (32 years ago)
Document Number: P92000011966
FEI/EIN Number 650377456

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

Address: 5811 YOUNGQUIST ROAD, FT MYERS, FL, 33912
Mail Address: 5811 YOUNGQUIST ROAD, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMAN FRED M President 5811 YOUNGQUIST ROAD, FT MYERS, FL, 33912
POWELL GEORGE A Vice President 5811 YOUNGQUIST ROAD, FT.MYERS, FL, 33912
EDMAN FRED M Secretary 5811 YOUNGQUIST ROAD, FORT MYERS, FL, 33912
BUELTEL MITCHEL Treasurer 5811 YOUNGQUIST ROAD, FORT MYERS, FL, 33912
EDMAN FRED M Chief Executive Officer 5811 YOUNGQUIST ROAD, FORT MYERS, FL, 33912
GIFT GEORGE WIII Agent 1625 HENDRY STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-28 GIFT, GEORGE W, III -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 1625 HENDRY STREET, THIRD FLOOR, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Reg. Agent Change 2024-05-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State