Search icon

BRIGHTVOLT, INC - Florida Company Profile

Company Details

Entity Name: BRIGHTVOLT, 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F13000004863
FEI/EIN Number 593734204

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

Address: 8201 164th AVE NE, REDMOND, WA, 98052, US
Mail Address: 8201 164th AVE NE, REDMOND, WA, 98052, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Peters John T Chief Executive Officer 8201 164th AVE NE, REDMOND, WA, 98052
Mohindra Vivek Chairman 8201 164th AVE NE, Redmond, WA, 98052
Beer Cliften Secretary 8201 164th AVE NE, Redmond, WA, 98052
Peters John T Agent 8201 164th AVE NE, Redmond, FL, 98052

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091057 BRIGHTVOLT EXPIRED 2015-09-03 2020-12-31 - 2700 INTERSTATE DR, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 8201 164th AVE NE, Suite 325, REDMOND, WA 98052 -
CHANGE OF MAILING ADDRESS 2020-02-29 8201 164th AVE NE, Suite 325, REDMOND, WA 98052 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 8201 164th AVE NE, SUITE 325, Redmond, FL 98052 -
NAME CHANGE AMENDMENT 2016-02-16 BRIGHTVOLT, INC -
REGISTERED AGENT NAME CHANGED 2014-09-05 Peters, John T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000759928 TERMINATED 01-2018-SC-002126 ALACHUA COUNTY COURT 2018-11-20 2023-11-20 $4246.32 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
Name Change 2016-02-16
ANNUAL REPORT 2015-03-13
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-04-14
Foreign Profit 2013-11-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DAAB0703CC109 2009-06-09 2010-09-15 2010-09-15
Unique Award Key CONT_AWD_DAAB0703CC109_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RE
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes AC62: R&D-ELECTRONICS & COMM EQ-A RES/EXP

Recipient Details

Recipient BRIGHTVOLT, INC.
UEI Y61MKCXDZAC7
Legacy DUNS 034589577
Recipient Address 2700 INTERSTATE DRIVE, LAKELAND, 33805, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State