Search icon

WRIGHT CUSTOM HOMES, INC.

Company Details

Entity Name: WRIGHT CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 08 Sep 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2006 (18 years ago)
Document Number: P94000089958
FEI/EIN Number 593283132
Address: 926 VERSAILLES CIR., MAITLAND, FL, 32751, US
Mail Address: 926 VERSAILLES CIR., MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP G. FRANKLIN I Agent 108 EAST CENTRAL BLVD., ORLANDO, FL, 32801

President

Name Role Address
WRIGHT KENNETH L. President 926 VERSAILLES CIR., MAITLAND, FL, 32751

Treasurer

Name Role Address
WRIGHT KENNETH L. Treasurer 926 VERSAILLES CIR., MAITLAND, FL, 32751

Director

Name Role Address
WRIGHT KENNETH L. Director 926 VERSAILLES CIR., MAITLAND, FL, 32751
WRIGHT JULIE S Director 926 VERSAILLES CIR., MAITLAND, FL, 32751

Vice President

Name Role Address
WRIGHT JULIE S Vice President 926 VERSAILLES CIR., MAITLAND, FL, 32751

Secretary

Name Role Address
WRIGHT JULIE S Secretary 926 VERSAILLES CIR., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-01 BISHOP, G. FRANKLIN III No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 108 EAST CENTRAL BLVD., ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 926 VERSAILLES CIR., MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2003-02-03 926 VERSAILLES CIR., MAITLAND, FL 32751 No data

Documents

Name Date
Voluntary Dissolution 2006-09-08
Reg. Agent Change 2005-04-01
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State