Search icon

ALLBRITE, INC. - Florida Company Profile

Company Details

Entity Name: ALLBRITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLBRITE, 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000035128
FEI/EIN Number 202447662

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

Address: 5965 SW 103RD STREET ROAD, OCALA, FL, 34476, US
Mail Address: 5965 SW 103RD STREET ROAD, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TODD M Secretary 5965 SW 103RD STREET ROAD, OCALA, FL, 34476
HARMON BRIDGET C Vice President 5965 SW 103RD STREET ROAD, OCALA, FL, 34476
HARMON CHAD B President 5965 SW 103RD STREET ROAD, OCALA, FL, 34476
HARMON BRIDGET C Agent 5965 SW 103RD STREET ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 5965 SW 103RD STREET ROAD, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 5965 SW 103RD STREET ROAD, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2014-05-01 5965 SW 103RD STREET ROAD, OCALA, FL 34476 -
AMENDMENT 2011-06-27 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-03-28 HARMON, BRIDGET C -
AMENDMENT 2007-03-01 - -
AMENDMENT 2005-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000644167 LAPSED 15-682-SC MARION COUNTY 2015-04-30 2020-06-05 $4,103.00 FIRST AVENUE NATIONAL BANK, 910 SW FIRST AVENUE, OCALA, FL 34471
J13001525766 LAPSED 2012-2611-SC CTY CT MARION COUNTY FL 2013-05-28 2018-10-15 $5,001.28 THE SHERWIN-WILLIAM COMPANY, 101 PROSPECT AVENUE NW, CLEVELAND, OH 44115
J11000821780 LAPSED 42-2011-CC-000024-AXXX-XX MARION COUNTY 2011-11-16 2016-12-16 $8,168.40 SOLAR TREK, C/O BRADY, KATZ & WHITE, INC., 8362 PINES BLVD SUITE 150, PEMBROKE PINES, FL 33024
J10000015161 LAPSED 08-1990-CC MARION CNTY CRT CNTY CIV DIV 2009-12-28 2015-01-19 $12,591.12 SCP DISTRIBUTORS, LLC, 2900 DAWN RD, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-06-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-11-19
Off/Dir Resignation 2008-11-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State