Search icon

BRIGHT LIGHTS INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT LIGHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT LIGHTS 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: 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: 10 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: P03000004818
FEI/EIN Number 571145419

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

Address: 7000 W PALMETTO PARK RD #502, BOCA RATON, FL, 33433, US
Mail Address: 7000 W PALMETTO PARK RD #502, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGID ALLEN Agent 7000 W PALMETTO PARK RD #502, BOCA RATON, FL, 33433
MAGID ALLEN President 7000 W PALMETTO PARK RD #502, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-07-07 7000 W PALMETTO PARK RD #502, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2009-07-07 MAGID, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 7000 W PALMETTO PARK RD #502, BOCA RATON, FL 33433 -
AMENDMENT 2009-07-07 - -
CHANGE OF MAILING ADDRESS 2009-07-07 7000 W PALMETTO PARK RD #502, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2005-11-02 - -
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
J23000274456 TERMINATED 1000000952265 PALM BEACH 2023-05-25 2043-06-13 $ 3,117.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000376391 ACTIVE 1000000092107 22864 1355 2008-09-18 2029-01-28 $ 502.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000503366 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-02-04 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000578079 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-02-11 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000654540 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-02-18 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000730605 TERMINATED 1000000092107 22864 1355 2008-09-18 2014-02-25 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000789015 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-03-05 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000848928 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-03-11 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000906452 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-03-18 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000973403 TERMINATED 1000000092107 22864 1355 2008-09-18 2029-03-25 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1347067408 2020-05-04 0455 PPP 10750 SABLE BREEZE WAY, BOYNTON BEACH, FL, 33473-7853
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39583
Loan Approval Amount (current) 39583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33473-7853
Project Congressional District FL-22
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39832.43
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State