Search icon

KIM BRIGHT, INC. - Florida Company Profile

Company Details

Entity Name: KIM BRIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: F96000005378
FEI/EIN Number 593407027

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

Address: 326 Windrush Blvd., Indian Rocks Beach, FL, 33785, US
Mail Address: PO BOX 1011, Dunedin, FL, 34697, US
ZIP code: 33785
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRIGHT KIM President 326 Windrush Blvd., Indian Rocks Beach, FL, 33785
Bright Kim Agent 326 Windrush Blvd., Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Bright, Kim -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 326 Windrush Blvd., #12, Indian Rocks Beach, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 326 Windrush Blvd., #12, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2014-04-29 326 Windrush Blvd., #12, Indian Rocks Beach, FL 33785 -
NAME CHANGE AMENDMENT 2005-02-14 KIM BRIGHT, INC. -
REINSTATEMENT 1999-10-20 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000954308 TERMINATED 1000000406792 PINELLAS 2012-12-03 2032-12-05 $ 14,218.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State