Search icon

WRIGHT'S AUTOMOTIVE & TRANSMISSION, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHT'S AUTOMOTIVE & TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHT'S AUTOMOTIVE & TRANSMISSION, 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: 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000049065
FEI/EIN Number 593255171

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

Address: 4500 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
Mail Address: 4500 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT TERRY D President 8834 COVENTRY COURT, JACKSONVILLE, FL, 32257
WRIGHT TERRY D Director 8834 COVENTRY COURT, JACKSONVILLE, FL, 32257
WRIGHT RHONDA M Secretary 8834 COVENTRY COURT, JACKSONVILLE, FL, 32257
WRIGHT RHONDA M Treasurer 8834 COVENTRY COURT, JACKSONVILLE, FL, 32257
WRIGHT RHONDA M Agent 4500 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
REGISTERED AGENT NAME CHANGED 2009-11-09 WRIGHT, RHONDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-11-21
REINSTATEMENT 2009-11-09
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State