Search icon

ALL-BRIGHT CLEANING & MAINTENANCE SUPPLIES AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-BRIGHT CLEANING & MAINTENANCE SUPPLIES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-BRIGHT CLEANING & MAINTENANCE SUPPLIES AND SERVICES, 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: 04 Jan 2000 (25 years ago)
Date of dissolution: 31 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: P00000001042
FEI/EIN Number 650971173

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

Address: 2722 SW PIER CT, PORT ST. LUCIE, FL, 34953
Mail Address: 2722 SW PIER CT, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRI EDWARD J President 2722 SW PIER CT, PORT ST. LUCIE, FL, 34953
FERRI ROSANN Vice President 2722 SW PIER CT, PORT ST. LUCIE, FL, 34953
FERRI EDWARD JPRES. Agent 2722 SW PIER CT, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-31 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-02-20 - -
REINSTATEMENT 2013-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-21 FERRI, EDWARD J, PRES. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-31
REINSTATEMENT 2014-10-16
REINSTATEMENT 2013-02-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State