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 |
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 |
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 | - |
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