Search icon

JIM WRIGHT MARINE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JIM WRIGHT MARINE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM WRIGHT MARINE CONSTRUCTION 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: 28 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000028340
FEI/EIN Number 650818502

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

Address: 1820 N.W. 119 STREET, #303, MIAMI, FL, 33167
Mail Address: 18205 NW 88TH PLACE, MIAMI LAKES, FL, 33018
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JIMMY L President 1820 NW 119TH ST SUITE #303, MIAMI, FL, 33167
PETERSON DIANE Vice President 1820 NW 119TH ST SUITE #303, MIAMI, FL, 33167
WRIGHT SARAH Treasurer 1820 NW 119TH ST SUITE #303, MIAMI, FL, 33167
BUTLER MELISSA Secretary 1820 NW 119TH ST SUITE #303, MIAMI, FL, 33167
WRIGHT JIMMY L Agent 18250 NW 88TH PLACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-05-07 - -
PENDING REINSTATEMENT 2012-12-03 - -
PENDING REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-18 18250 NW 88TH PLACE, MIAMI LAKES, FL 33018 -
AMENDMENT 2008-12-18 - -
CHANGE OF MAILING ADDRESS 2008-12-18 1820 N.W. 119 STREET, #303, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2008-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018360 LAPSED 08-32215-CA-30 MIAMI-DADE CIR CRT CIV DIV 2008-09-17 2013-10-06 $26409.86 BANK OF AMERICA, N.A., 100 S. CHARLES ST., 3RD FL, BALTIMORE, MD 21201

Documents

Name Date
REINSTATEMENT 2009-11-14
Amendment 2008-12-18
REINSTATEMENT 2008-11-04
REINSTATEMENT 2007-06-20
ANNUAL REPORT 2005-08-17
REINSTATEMENT 2004-09-09
Domestic Profit Articles 1997-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-10
Type:
Referral
Address:
991 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-25
Type:
Accident
Address:
ISLE OF BAHIA LOT 80, FORT LAUDERDALE, FL, 33064
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-21
Type:
Unprog Rel
Address:
ISLE OF BAHIA LOT 80, FORT LAUDERDALE, FL, 33064
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State