Entity Name: | BRIGHT WAY PRODUCTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIGHT WAY PRODUCTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Apr 2010 (15 years ago) |
Document Number: | P05000027651 |
FEI/EIN Number |
202345048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E. Newport Center Dr., Ste 103, Deerfield Beach, FL, 33442, US |
Mail Address: | 1191 E. Newport Center Dr., Ste 103, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
PEREIRA EBENEZER | President | 4833 NW 20TH PL, COCONUT CREEK, FL, 33063 |
PEREIRA EBENEZER | Director | 4833 NW 20TH PL, COCONUT CREEK, FL, 33063 |
PEREIRA EBENEZER | Treasurer | 4833 NW 20TH PL, COCONUT CREEK, FL, 33063 |
REZENDE MARCOS A | Vice President | 6512 SAND LAKE SOUND RD, ORLANDO, FL, 32819 |
REZENDE MARCOS A | President | 6512 SAND LAKE SOUND RD, ORLANDO, FL, 32819 |
REZENDE MARCOS A | Director | 6512 SAND LAKE SOUND RD, ORLANDO, FL, 32819 |
REZENDE MARCOS A | Treasurer | 6512 SAND LAKE SOUND RD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-08 | 1191 E. Newport Center Dr., Ste 103, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-02-08 | 1191 E. Newport Center Dr., Ste 103, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-08 | 1191 E. Newport Center Dr., Ste 103, Deerfield Beach, FL 33442 | - |
CANCEL ADM DISS/REV | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8813177308 | 2020-05-01 | 0455 | PPP | 1191 E. Newport Center Dr., Ste 103, DEERFIELD BEACH, FL, 33442-7736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9293048703 | 2021-04-08 | 0455 | PPS | 1191 E Newport Center Dr Ste 103, Deerfield Beach, FL, 33442-7736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State