Entity Name: | BRIGHT CONDUIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 01 Oct 2001 (23 years ago) |
Date of dissolution: | 19 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2022 (3 years ago) |
Document Number: | F01000005122 |
FEI/EIN Number |
133571733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1045 Kane Concourse, Suite 214, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 1045 Kane Concourse, Suite 214, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FOX JAY | Director | 29 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10006 |
PEDREIRA JOSE F | Secretary | 1045 Kane Concourse, Bay Harbor, FL, 33154 |
PEDREIRA JOSE F | Chairman | 1045 Kane Concourse, Bay Harbor, FL, 33154 |
BERNARD ESRIG DR. | Chief Executive Officer | 22018 HORACE HARDING BLVD, BAYSIDE, NY, 11364 |
MAIZES BETH | Director | 303 Hungry Gulch Rd, Whithorn, CA, 95589 |
DOROTHY GERMANO DR | President | 2165 WANTAGH PARK DRIVE, WANTAGH, NY, 11793 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 5201-11-15 | 1045 Kane Concourse, Suite 214, Bay Harbor Islands, FL 33154 | - |
WITHDRAWAL | 2022-05-19 | - | - |
REGISTERED AGENT CHANGED | 2022-05-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 1045 Kane Concourse, Suite 214, Bay Harbor Islands, FL 33154 | - |
NAME CHANGE AMENDMENT | 2013-06-21 | BRIGHT CONDUIT CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State