Search icon

BRUCE WRIGHT CORP. - Florida Company Profile

Company Details

Entity Name: BRUCE WRIGHT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE WRIGHT CORP. 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: 01 May 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000033724
Address: 16155 N.W. 64TH AVE., APT. 227, MIAMI LAKES, FL, 33014
Mail Address: 16155 N.W. 64TH AVE., APT. 227, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT BRUCE President 16155 N.W. 64TH AVENUE APT. 227, MIAMI LAKES, FL, 33014
WRIGHT BRUCE Director 16155 N.W. 64TH AVENUE APT. 227, MIAMI LAKES, FL, 33014
WRIGHT DENISE Secretary 16155 N.W. 64TH AVENUE APT. 227, MIAMI LAKES, FL, 33014
WRIGHT DENISE Director 16155 N.W. 64TH AVENUE APT. 227, MIAMI LAKES, FL, 33014
WRIGHT BRUCE Agent 16155 N.W. 64TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
CITY OF ST. PETERSBURG VS BRUCE WRIGHT 2D2016-3361 2016-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA010801

Parties

Name City of St. Petersburg
Role Appellant
Status Active
Representations KENNETH W. MACCOLLOM, ESQ.
Name BRUCE WRIGHT CORP.
Role Appellee
Status Active
Representations KIRSTEN ANDERSON, ESQ., ALICE K. NELSON, ESQ., JODI SIEGEL, ESQ., PAUL M. CROCHET, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2018-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, cross-appellant's, motion for appellate attorney's fees is granted in amount to be determined by the trial court.
Docket Date 2017-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRUCE WRIGHT
Docket Date 2017-05-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order to show cause dated May 5, 2017, is hereby discharged.
Docket Date 2017-05-09
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BRUCE WRIGHT
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLATE COURT ORDER
On Behalf Of City of St. Petersburg
Docket Date 2017-05-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The appeal in this cause is from a final judgment of the county court. The notice of appeal indicates that the final summary judgment is being appealed pursuant to Florida Rule of Appellate Procedure 9.160, which "applies to those proceedings that invoke the discretionary jurisdiction of the district courts of appeal to review county court orders described in rule 9.030(b)(4)." Fla. R. App. P. 9.160(a). Pursuant to Florida Rule of Appellate Procedure 9.030(b)(4)(A), the district court may, in its discretion, review a final order of the county court which the county court has certified to be of great public importance. Rule 9.160(d) requires that "[t]he certification shall include (1) findings of fact and conclusions of law and (2) a concise statement of the issue or issues of great public importance."In the present case, the county court did not certify the final order to be of great public importance, and the City of St. Petersburg did not flag this appeal as a discretionary proceeding. Accordingly, the City of St. Petersburg shall, within seven days from the date of this order, show cause why the appeal should not be transferred to the circuit court.
Docket Date 2017-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRUCE WRIGHT
Docket Date 2017-03-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of BRUCE WRIGHT
Docket Date 2017-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of City of St. Petersburg
Docket Date 2017-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11-RB DUE 02/13/17
On Behalf Of City of St. Petersburg
Docket Date 2017-01-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of BRUCE WRIGHT
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of BRUCE WRIGHT
Docket Date 2017-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The First Amendment Foundation, Inc.'s motion for leave to file an amicus curiae brief is granted. The amicus curiae brief shall be served in accordance with Florida Rule of Appellate Procedure 9.370(c). The appellant may serve an answer brief within 10 days thereafter.
Docket Date 2016-12-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of BRUCE WRIGHT
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/18/17
On Behalf Of BRUCE WRIGHT
Docket Date 2016-12-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRUCE WRIGHT
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of City of St. Petersburg
Docket Date 2016-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of St. Petersburg
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL
Docket Date 2016-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26-IB DUE 11/28/16
On Behalf Of City of St. Petersburg
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/02/16
On Behalf Of City of St. Petersburg
Docket Date 2016-08-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT INDIGENCY
On Behalf Of BRUCE WRIGHT
Docket Date 2016-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-08-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DEFENDANT CITY OF ST. PETERSBURG'S DESIGNATION TO COURT REPORTER
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ see order of insolvency
On Behalf Of BRUCE WRIGHT
Docket Date 2016-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED FEE ORDER
Docket Date 2016-08-10
Type Letter-Case
Subtype Letter
Description Letter ~ filing notice of cross-appeal and order of insolvency
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-03
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ S/H/B CIVIL FEE ORDER
Docket Date 2016-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of St. Petersburg

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669069003 2021-05-23 0455 PPP 117 Miami Gardens Rd, West Park, FL, 33023-5237
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19748
Loan Approval Amount (current) 19748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-5237
Project Congressional District FL-24
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19830.24
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State