Search icon

BRIGHT PRODUCTS, INC. - Florida Company Profile

Company Details

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

BRIGHT PRODUCTS, 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000147623
FEI/EIN Number 205970751

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

Address: 2900 GLADES CIRCLE, SUITE 1350, WESTON, FL, 33327, US
Mail Address: 2900 GLADES CIRCLE, SUITE 1350, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUTT JULIO President 2900 GLADES CIRCLE, SUITE 1350, WESTON, FL, 33327
BRIGHT PRODUCTGS Agent 2900 GLADES CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2900 GLADES CIRCLE, SUITE 1350, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2009-04-28 2900 GLADES CIRCLE, SUITE 1350, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2009-04-28 BRIGHT PRODUCTGS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2900 GLADES CIRCLE, SUITE 1350, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001656710 INACTIVE WITH A SECOND NOTICE FILED COCE-13-008599 BROWARD COUNTY 2013-11-01 2018-11-12 $15,08.00 WESTON COMMERCIAL PROPERTIES, LTD., 2600 GLADES CIRCLE, SUITE 200, WESTON, FL 33327

Court Cases

Title Case Number Docket Date Status
JULIO PLUTT, JAZWARES DISTRIBUTION, INC. and BRIGHT PRODUCTS, INC. VS MICHELLE ROSS 4D2017-1906 2017-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-10145

Parties

Name JULIO PLUTT
Role Appellant
Status Active
Representations Geoffrey D. Ittleman
Name BRIGHT PRODUCTS, INC.
Role Appellant
Status Active
Name JAZWARES DISTRIBUTION, INC.
Role Appellant
Status Active
Name MICHELLE ROSS
Role Appellee
Status Active
Representations Melissa Roque, STEVEN GONZALEZ
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIO PLUTT
Docket Date 2017-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MICHELLE ROSS
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHELLE ROSS
Docket Date 2017-07-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of JULIO PLUTT
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO PLUTT
Docket Date 2017-06-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER RE: CHECK FOR FILING FEE IS IN THE MAIL
On Behalf Of JULIO PLUTT
Docket Date 2017-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO PLUTT
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State