Search icon

BRIGHT METAL SPECIALTIES, INC. - Florida Company Profile

Company Details

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

BRIGHT METAL SPECIALTIES, 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 Sep 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: J92189
FEI/EIN Number 592863345

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

Address: 306 GLENL LYON DR, ORANGE PARK, FL, 32073, US
Mail Address: P.O. BOX 57847, JACKSONVILLE, FL, 32241-7847
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JANET W Agent 306 GLENLYON DR, ORANGE PARK, FL, 32073
BARNES, JANET Director 306 GLENLYON DR, ORANGE PARK, FL, 32073
BARNES, JANET President 306 GLENLYON DR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 306 GLENLYON DR, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 306 GLENL LYON DR, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2001-09-05 306 GLENL LYON DR, ORANGE PARK, FL 32073 -
REINSTATEMENT 1999-02-26 - -
REGISTERED AGENT NAME CHANGED 1999-02-26 BARNES, JANET W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-05-17
REINSTATEMENT 1999-02-26
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State