Entity Name: | BRIGHTAPP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | F06000002222 |
FEI/EIN Number |
010860904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1026 19TH STREET NORTH, ST PETERSBURG, FL, 33713, US |
Mail Address: | 1026 19TH STREET NORTH, ST PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER ROBERT A | Manager | 1026 19TH STREET NORTH, ST PETERSBURG, FL, 33713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000052416 | BRIGHTAPP, INC. | EXPIRED | 2012-06-05 | 2017-12-31 | - | 3300 HENDERSON BLVD, SUITE 208, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-27 | - | - |
REGISTERED AGENT CHANGED | 2022-12-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-25 | 1026 19TH STREET NORTH, ST PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2017-07-25 | 1026 19TH STREET NORTH, ST PETERSBURG, FL 33713 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001646737 | TERMINATED | 1000000546074 | HILLSBOROU | 2013-10-16 | 2023-11-07 | $ 387.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Withdrawal | 2022-12-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-13 |
AMENDED ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State