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 |
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 |
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 | - | - |
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 |
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