Search icon

MICHAEL J. WRIGHT, INC. - Florida Company Profile

Company Details

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

MICHAEL J. 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: 08 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000102803
FEI/EIN Number 593543434

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

Address: 175-1 BLANDING BLVD., ORANGE PARK, FL, 32073
Mail Address: 175-1 BLANDING BLVD., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL J Director 175-2A BLANDING BLVD., ORANGE PARK, FL, 32073
WRIGHT MICHAEL J Agent 175-1 BLANDING BLVD., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 175-1 BLANDING BLVD., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2001-09-10 175-1 BLANDING BLVD., ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-10 175-1 BLANDING BLVD., ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000143065 TERMINATED 1000000008919 2464 378 2004-12-14 2009-12-22 $ 4,961.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000057943 LAPSED 1000000004913 2376 1391 2004-05-24 2024-06-02 $ 4,860.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000107680 TERMINATED 1000000004913 2376 1391 2004-05-24 2024-10-06 $ 4,322.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J01000051751 TERMINATED 01012260068 01979 01296 2001-10-01 2006-11-28 $ 2,571.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-08
Domestic Profit 1998-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State