Search icon

BRIGHTER IMAGE AWNINGS INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTER IMAGE AWNINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER IMAGE AWNINGS 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: 11 Jun 2004 (21 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: P04000090598
FEI/EIN Number 731707698

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

Address: 13815 SW 139 CT, MIAMI, FL, 33186
Mail Address: 13815 SW 139 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINZ PEDRO President 14815 SW 91 TERR, MIAMI, FL, 33196
BURGOS LISCARY Vice President 6652 SW 148 AVE, MIAMI, FL, 33193
SAINZ PEDRO Agent 14815 SW 91 TERR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 13815 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-02-23 13815 SW 139 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 14815 SW 91 TERR, MIAMI, FL 33196 -
REINSTATEMENT 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000849250 LAPSED 12-38279-CA DADE COUNTY CIRCUIT COURT 2012-11-24 2017-11-27 $43,447.82 INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-11-17
Domestic Profit 2004-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State