Search icon

BRITE - N - RITE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRITE - N - RITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITE - N - RITE, 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000133493
FEI/EIN Number 201659884

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

Address: 1540 SW 5TH AVE., 101, OCALA, FL, 34471
Mail Address: 1540 SW 5TH AVE., 101, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS BRENDA Secretary 16660 SE 25TH AVE., SUMMERFIELD, FL, 34491
DOUGLAS NORMAN President 16700 SE 25TH AVE., SUMMERFIELD, FL, 34491
DOUGLAS BRENDA Treasurer 16660 SE 25TH AVE., SUMMERFIELD, FL, 34491
DOUGLAS NORMAN Agent 16700 SE 25TH AVE., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-10-16 1540 SW 5TH AVE., 101, OCALA, FL 34471 -
REINSTATEMENT 2007-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 1540 SW 5TH AVE., 101, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000163060 TERMINATED 1000000126058 MARION 2009-06-08 2030-02-16 $ 2,059.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09001071793 TERMINATED 1000000116687 05175 0888 2009-03-26 2029-04-01 $ 10,478.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000101213 TERMINATED 1000000074438 04991 1431 2008-03-03 2028-03-26 $ 4,487.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000002247 TERMINATED 1000000068048 04951 1171 2007-12-21 2028-01-02 $ 2,224.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000354178 TERMINATED 1000000063455 04913 0278 2007-10-19 2027-10-31 $ 9,030.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2010-02-19
ANNUAL REPORT 2008-04-18
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-06-17
Domestic Profit 2004-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State