Entity Name: | BRUCE RIGHTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE RIGHTER, 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: | 15 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000015403 |
FEI/EIN Number |
200833638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2545 NE Coachman Rd, Clearwater, FL, 33765, US |
Mail Address: | 2545 NE Coachman Rd, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGHTER BRUCE | Director | 12475 DEL VERDE DRIVE, LARGO, FL, 33773 |
RIGHTER BRUCE | Agent | 2545 NE Coachman Rd, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2545 NE Coachman Rd, 214, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 2545 NE Coachman Rd, 214, Clearwater, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2545 NE Coachman Rd, 214, Clearwater, FL 33765 | - |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000915784 | LAPSED | 13-02587-CI-20 | PINELLAS CIRCUIT COURT | 2014-04-28 | 2019-10-07 | $20,472.33 | TWIN CITY FIRE INSURANCE COMPANY, ONE HARTFORD PLAZA, HARTFORD, CONNECTICUT 06155 |
J13001070912 | ACTIVE | 1000000511247 | PINELLAS | 2013-05-13 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13001070920 | TERMINATED | 1000000511248 | PINELLAS | 2013-05-13 | 2023-06-07 | $ 1,049.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-02-11 |
REINSTATEMENT | 2009-12-06 |
REINSTATEMENT | 2008-11-07 |
REINSTATEMENT | 2007-09-28 |
REINSTATEMENT | 2006-10-03 |
REINSTATEMENT | 2005-11-15 |
Domestic Profit | 2004-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State