Search icon

BRIGHT BLUE POOL INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT BLUE POOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT BLUE POOL 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: 02 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: P06000015305
FEI/EIN Number 204256242

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

Address: 48 VIRGINIA COURT, NICEVILLE, FL, 32578
Mail Address: PO Box 5812, Destin, FL, 32540, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CURTIS M President 48 Virginia Court, Niceville, FL, 32578
NELSON CURTIS Agent 48 VIRGINIA COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-30 48 VIRGINIA COURT, NICEVILLE, FL 32578 -
AMENDMENT 2014-07-21 - -
REINSTATEMENT 2012-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 48 VIRGINIA COURT, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 48 VIRGINIA COURT, NICEVILLE, FL 32578 -
AMENDMENT 2009-08-26 - -
AMENDMENT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000215534 TERMINATED 1000000460517 WALTON 2013-01-17 2033-01-23 $ 1,899.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State