Search icon

BRITE FUTURES, INC. - Florida Company Profile

Company Details

Entity Name: BRITE FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITE FUTURES, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P03000049140
FEI/EIN Number 061670030

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

Address: 8003 PACIFIC AVENUE, FORT PIERCE, FL, 34951, US
Mail Address: 8003 PACIFIC AVENUE, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMPIER RONALD L Director 8003 PACIFIC AVENUE, FORT PIERCE, FL, 34951
DAMPIER RONALD L President 8003 PACIFIC AVENUE, FORT PIERCE, FL, 34951
O'HEARN JAMES J Agent 1991 SOUTH KANNER HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 8003 PACIFIC AVENUE, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2016-04-30 8003 PACIFIC AVENUE, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1991 SOUTH KANNER HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-12-09 O'HEARN, JAMES J -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State