Search icon

BRIGHTON HOME BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NISALL JARED CDT 10300 NW 11TH STREET, PLANTATION, FL, 33322
NISALL JARED C Agent 10300 NW 11TH STREET, PLANTATION, FL, 33322

Events

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 - -

Debts

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

Documents

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