Search icon

BRIGHTER BEGINNINGS LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTER BEGINNINGS LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER BEGINNINGS LEARNING CENTER, 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: 14 Jul 2008 (17 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: P08000066456
FEI/EIN Number 47-5422748

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

Address: 421 POMEGRANATE AVENUE, SEBRING, FL, 33870, US
Mail Address: 421 POMEGRANATE AVENUE, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones James President 128 Vision St, Lake Placid, FL, 33852
Jones Regina Secretary 421 POMEGRANATE AVENUE, SEBRING, FL, 33870
Jones James Treasurer 421 POMEGRANATE AVENUE, SEBRING, FL, 33870
Jones Willie Director 421 POMEGRANATE AVENUE, SEBRING, FL, 33870
Jones Willie Jr. Director 421 POMEGRANATE AVENUE, SEBRING, FL, 33870
Jones James Agent 421 POMEGRANATE AVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 Jones, James -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 421 POMEGRANATE AVE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 421 POMEGRANATE AVENUE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2009-10-05 421 POMEGRANATE AVENUE, SEBRING, FL 33870 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574855 ACTIVE 1000000792709 HIGHLANDS 2018-08-08 2028-08-15 $ 1,933.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000490872 TERMINATED 1000000752908 HIGHLANDS 2017-08-14 2027-08-23 $ 1,019.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000725519 TERMINATED 1000000725562 HIGHLANDS 2016-10-31 2026-11-10 $ 1,885.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-25
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-15
REINSTATEMENT 2009-10-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State