Search icon

WRIGHTS WAY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHTS WAY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHTS WAY ROOFING, 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000069289
FEI/EIN Number 650777872

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

Address: 16 SOUTHWEST 8TH COURT, DELRAY BEACH, FL, 33444
Mail Address: 16 SOUTHWEST 8TH COURT, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ZARUS S President 16 SOUTHWEST 8TH COURT, DELRAY BEACH, FL, 33444
WRIGHT HERMAN VIC 1990 NE 1ST LN, BOYNTON BEACH, FL, 33435
WRIGHT CHRISTINE B Treasurer 16 SOUTHWEST 8TH COURT, DELRAY BEACH, FL, 33444
BARROSO JUAN D Director 1990 NE 14 AV, DELRAY BEACH, FL, 33444
WRIGHT ZARUS S Agent 16 SOUTHWEST 8TH COURT, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-07-26 16 SOUTHWEST 8TH COURT, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-12-20
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State