Search icon

WRIGHTWAY BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHTWAY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHTWAY BUILDERS, 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000096231
FEI/EIN Number 593349751

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

Address: P.O. BOX 497, SORRENTO, FL, 32776, US
Mail Address: P.O. BOX 497, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT WARREN President 24149 ADAIR AVE, APOPKA, FL, 32703
WRIGHT ETHAN Vice President P.O. BOX 497, SORRENTO, FL, 32776
WRIGHT WARREN M Agent 24149 ADAIR AVE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-19 P.O. BOX 497, SORRENTO, FL 32776 -
CHANGE OF MAILING ADDRESS 2001-09-19 P.O. BOX 497, SORRENTO, FL 32776 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-25 24149 ADAIR AVE, SORRENTO, FL 32776 -
REGISTERED AGENT NAME CHANGED 1998-05-08 WRIGHT, WARREN M -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10200.00
Total Face Value Of Loan:
11000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11154

Date of last update: 01 Jun 2025

Sources: Florida Department of State