Search icon

DENNIS WRIGHT, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS WRIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS WRIGHT, 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: 11 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000069275
FEI/EIN Number 593462090

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

Address: 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX, 77258
Mail Address: 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX, 77258
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DENNIS Director 1210 CAMINO VILLAGE DR., HOUSTON, TX, 77258
HAUGDAHL ERIC J Agent 922 E LAFAYETTE ST, SUITE F, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX 77258 -
CHANGE OF MAILING ADDRESS 1999-05-08 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX 77258 -

Court Cases

Title Case Number Docket Date Status
ANNA MORSAW, as Personal Representative of the ESTATE OF JORDAN PARSONS, deceased VS DENNIS WRIGHT 4D2020-0176 2020-01-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007649XXXXMB

Parties

Name ESTATE OF JORDAN PARSONS
Role Petitioner
Status Active
Name ANNA MORSAW
Role Petitioner
Status Active
Representations Kara Rockenbach Link, Daniel M. Schwarz, Matthew K. Schwenke
Name DENNIS WRIGHT, INC.
Role Respondent
Status Active
Representations Chase Nugent, Robert B. Resnick
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the January 21, 2020 petition for writ of mandamus is denied. Further,ORDERED that petitioner’s March 23, 2020 motion for attorney’s fees is denied.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of ANNA MORSAW
Docket Date 2020-03-23
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ANNA MORSAW
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNA MORSAW
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 12, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including March 23, 2020.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ANNA MORSAW
Docket Date 2020-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DENNIS WRIGHT
Docket Date 2020-03-02
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 3/3/2020***
On Behalf Of DENNIS WRIGHT
Docket Date 2020-03-02
Type Response
Subtype Response
Description Response
On Behalf Of DENNIS WRIGHT
Docket Date 2020-02-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ANNA MORSAW
Docket Date 2020-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of ANNA MORSAW
Docket Date 2020-02-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-01-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ANNA MORSAW
Docket Date 2020-01-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-03-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that petitioner’s February 12, 2020 “motion to relinquish jurisdiction and stay proceedings pending disposition of motion for reconsideration” is denied as moot. A petition for writ of mandamus does not deprive the trial court of jurisdiction. See Byrd-Green v. State, 40 So. 3d 848, 848-49 (Fla. 3d DCA 2010) (“A petition for writ of mandamus . . . [is] independent of and collateral to the proceedings below.”). The parties may seek an extension of time to file a response and/or reply and may advise this court if the matter becomes moot.
DENNIS WRIGHT VS ANNA MORSAW, etc., et al. 4D2017-0589 2017-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007649XXXMB

Parties

Name DENNIS WRIGHT, INC.
Role Petitioner
Status Active
Representations Robert B. Resnick
Name ESTATE OF JORDAN PARSONS
Role Respondent
Status Active
Name BSB DELRAY, LLC
Role Respondent
Status Active
Name PATRICIA FULLER
Role Respondent
Status Active
Name ANNA MORSAW
Role Respondent
Status Active
Representations Kara Rockenbach Link, EARLEEN H. COLE, Alex F. Arreaza, Chase Nugent, Matthew K. Schwenke
Name BUDDA SKY BAR
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DENNIS WRIGHT
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-13
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR SUBSTITUTION OF APPELLATE COUNSEL *AND* NOTICE TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of ANNA MORSAW
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANNA MORSAW
Docket Date 2017-09-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ANNA MORSAW
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 28, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including September 7, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANNA MORSAW
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent, Anna Morsaw, as Personal Representative of the Estate of Jordan Parsons' August 4, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including August 28, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANNA MORSAW
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNA MORSAW
Docket Date 2017-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted.ORDERED FURTHER that the response shall solely address the discovery sought within Interrogatory 14 and Request 11.Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner has failed to timely comply with this Court’s order requiring a supplemental appendix. Petitioner has advised that he has been unable to secure a transcript of the January 25, 2017 hearing. Accordingly, our review of the petition shall proceed without the transcript at issue. See Fla. R. App. P. 9.220(a).
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's May 8, 2017 Motion for Second Extension of Time to File Supplemental Appendix Containing Transcript is granted. The time for petitioner to file the supplemental appendix required by this Court's March 15, 2017 order is extended thirty (30) days from the date of this order.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DENNIS WRIGHT
Docket Date 2017-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner has failed to timely comply with this Court's March 31, 2017 order requiring a supplemental appendix. Within ten (10) days of this order, petitioner shall file the supplemental appendix or a motion requesting an extension of time, or the petition will be denied. Fla. R. App. P. 9.220(a); see Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 27, 2017 motion for extension of time is granted and the time in which to file a supplemental appendix is extended twenty (20) days from the date of this order.
Docket Date 2017-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the January 25, 2017 hearing on the motion to compel at issue.
Docket Date 2017-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DENNIS WRIGHT
Docket Date 2017-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DENNIS WRIGHT
Docket Date 2017-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DENNIS WRIGHT
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922588801 2021-04-13 0455 PPP 43288 Whitetail Path N/A, Punta Gorda, FL, 33982-5060
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2622
Loan Approval Amount (current) 2622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33982-5060
Project Congressional District FL-17
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2631.84
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State