Search icon

BRIGHT ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT ELECTRIC SERVICES, 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000054360
FEI/EIN Number 204709394

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

Address: 4176 SE PALMETTO ST, STUART, FL, 34997, US
Mail Address: 4176 SE PALMETTO ST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN TIGH President 4176 SE PALMETTO ST, STUART, FL, 34997
CALHOUN TIGH Agent 4176 SE PALMETTO ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4176 SE PALMETTO ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-04-30 4176 SE PALMETTO ST, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4176 SE PALMETTO ST, STUART, FL 34997 -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CALHOUN, TIGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-08
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-01-19
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State