Search icon

BRIGHT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT INVESTMENTS, 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: 10 Nov 1981 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F53444
FEI/EIN Number 592244044

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

Address: 7209 San Miguel Cove, University Park, FL, 34201, US
Mail Address: 7209 San Miguel Cove, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJJAR, DANIEL R President 7209 SAN MIGUEL COVE, UNIVERSITY PARK, FL, 34201
NAJJAR, DANIEL R Agent 7209 SAN MIGUEL COVE, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-12 7209 San Miguel Cove, University Park, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 7209 San Miguel Cove, University Park, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 7209 SAN MIGUEL COVE, UNIVERSITY PARK, FL 34201 -
REINSTATEMENT 2000-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State