Search icon

J.B. BRIGHT, INC. - Florida Company Profile

Company Details

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

J.B. BRIGHT, 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000101134
FEI/EIN Number 593753351

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

Mail Address: 107 NE 1ST AVE, OCALA, FL, 34470
Address: 4095 SE 45TH CT., SUITE 4, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHT JOHN B Director 5234 W. CORRAL PLACE, BEVERLY HILLS, FL, 34465
BRIGHT JOHN B Agent 4095 SE 45TH CT STE 4, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 4095 SE 45TH CT STE 4, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 4095 SE 45TH CT., SUITE 4, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2006-03-31 4095 SE 45TH CT., SUITE 4, OCALA, FL 34480 -
CANCEL ADM DISS/REV 2005-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000263652 LAPSED 2010-CC-4628 5TH JUDICIAL, CITRUS COUNTY 2011-04-19 2016-04-29 $7,941.40 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227
J11000106042 LAPSED 2010-CA-4612 CITRUS COUNTY 2011-01-31 2016-02-22 $23,324.77 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND VIRGINIA 23227
J08000316340 INACTIVE WITH A SECOND NOTICE FILED 08-CC-13019-O COUNTY COURT, ORANGE COUNTY FL 2008-09-23 2013-09-26 $16,378.77 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. SUITE 2, P.O. BOX 609521, ORLANDO, FL 32860-9521
J08000291824 LAPSED 08-CA-15007 CIRCUIT COURT, ORANGE COUNTY 2008-08-25 2013-09-04 $17,378.77 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-31
REINSTATEMENT 2005-07-07
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-30
Domestic Profit 2001-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State