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