Entity Name: | BRIGHTON HOME BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIGHTON HOME BUILDERS, 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: | 09 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P03000098371 |
FEI/EIN Number |
522406754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3082 SW SAVONA BLVD., PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 3082 SW SAVONA BLVD., PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NISALL JARED | CDT | 10300 NW 11TH STREET, PLANTATION, FL, 33322 |
NISALL JARED C | Agent | 10300 NW 11TH STREET, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-25 | 3082 SW SAVONA BLVD., PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-25 | NISALL, JARED CDT | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-25 | 10300 NW 11TH STREET, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2007-05-25 | 3082 SW SAVONA BLVD., PORT SAINT LUCIE, FL 34953 | - |
AMENDMENT | 2004-10-07 | - | - |
AMENDMENT | 2004-06-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000342385 | ACTIVE | 1000000078663 | 2969 166 | 2008-05-05 | 2029-01-28 | $ 500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000104074 | TERMINATED | 1000000078663 | 2969 166 | 2008-05-05 | 2029-01-22 | $ 500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08900008934 | LAPSED | CC 07-17398 MB | PALM BCH CTY CIVIL | 2008-04-09 | 2013-05-16 | $16780.00 | BUILDERS FIRSTSOURCE-FLORIDA, LLC, 8333 SOUTHERN BLVD, WEST PALM BEACH, FL 33411 |
J08000041880 | LAPSED | 56 2007 SC 2835 | ST. LUCIE COUNTY COURT | 2007-12-20 | 2013-02-12 | $4,874.80 | MID- CONTINENT CASUALTY CO C/O YATES & SCHILLER P.A., 1489 W PALMETTON PARK ROAD, SUITE 405, BOCA ROTAN FL 33486 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-01-06 |
Off/Dir Resignation | 2004-12-02 |
Amendment | 2004-10-07 |
Off/Dir Resignation | 2004-10-07 |
ANNUAL REPORT | 2004-07-05 |
Amendment | 2004-06-03 |
Domestic Profit | 2003-09-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State