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 |
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 |
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 | - | - |
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 |
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