Search icon

SO BIG SO BRIGHT, INC. - Florida Company Profile

Company Details

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

SO BIG SO BRIGHT, 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: 18 Jul 2007 (18 years ago)
Document Number: P07000081659
FEI/EIN Number 261195297

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

Address: 2874 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 2874 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACQUARRIE BRANDI L Owne 6606 MARBELLA DRIVE, Naples, FL, 34105
MACQUARRIE BRANDI L Agent 2874 Davis Blvd, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 2874 Davis Blvd, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2014-01-17 2874 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-27 2874 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-01-19 MACQUARRIE, BRANDI LSPEERS -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025328101 2020-07-14 0455 PPP 2874 Davis Blvd, Naples, FL, 34104-4337
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34346
Loan Approval Amount (current) 34346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4337
Project Congressional District FL-19
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34753.45
Forgiveness Paid Date 2021-09-21
2825268503 2021-02-22 0455 PPS 2874 Davis Blvd, Naples, FL, 34104-4337
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34942
Loan Approval Amount (current) 34942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4337
Project Congressional District FL-19
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35196.65
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State