Search icon

A BRIGHTER FUTURE, INC. - Florida Company Profile

Company Details

Entity Name: A BRIGHTER FUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A BRIGHTER FUTURE, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000035879
FEI/EIN Number 270052316

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

Address: 11112 HENDERSON RD, TAMPA, FL, 33625
Mail Address: 11112 HENDERSON RD, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURDLE VINEA D President 11112 HENDERSON RD, TAMPA, FL, 33625
HURDLE VINEA Agent 11112 HENDERSON RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2013-10-31 A BRIGHTER FUTURE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 11112 HENDERSON RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2011-01-19 11112 HENDERSON RD, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 11112 HENDERSON RD, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2008-01-25 HURDLE, VINEA -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000089262 LAPSED 15 CC 021469 HILLSBOROUGH CO. 2015-12-22 2021-02-01 $9130.33 TYCO INTERGRATED SECURITY, LLC, 4509 BEE RIDGE ROAD, UNIT D, SARASOTA, FLORIDA 34233

Documents

Name Date
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-19
Amendment 2013-10-31
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State