Search icon

BRIGHTWATTS, INC. - Florida Company Profile

Company Details

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

BRIGHTWATTS, 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000151986
FEI/EIN Number 208899152

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

Address: 1967 NW 22ND ST, OAKLAND PARK, FL, 33311
Mail Address: 1967 NW 22ND ST, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU JOHN H President 1967 NW 22 ND STREET, OAKLAND PARK, FL, 33311
WU JOHN H Director 1967 NW 22 ND STREET, OAKLAND PARK, FL, 33311
CHANG YUWEI Secretary 1967 NW 22 ND STREET, OAKLAND PARK, FL, 33311
CHANG YUWEI Treasurer 1967 NW 22 ND STREET, OAKLAND PARK, FL, 33311
CHANG YUWEI Director 1967 NW 22 ND STREET, OAKLAND PARK, FL, 33311
CHANG YUWEI Agent 1967 NW 22ND STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 CHANG, YUWEI -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1967 NW 22ND ST, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-02-08 1967 NW 22ND ST, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 1967 NW 22ND STREET, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State