Search icon

ALL BRIGHT SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: ALL BRIGHT SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BRIGHT SERVICE CORP. 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: 08 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000082536
FEI/EIN Number 263296513

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

Address: 6021 WESTGATE DR, ORLANDO, FL, 32835, US
Mail Address: 6021 WESTGATE DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO MARCELO President 6021 WESTGATE DR, ORLANDO, FL, 32835
GALLO MARCELO Agent 6021 WESTGATE DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 6021 WESTGATE DR, 814, ORLANDO, FL 32835 -
REINSTATEMENT 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 6021 WESTGATE DR, # 814, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-01-04 6021 WESTGATE DR, # 814, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2016-01-04 GALLO, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-07-13 - -
AMENDMENT 2014-05-21 - -
CANCEL ADM DISS/REV 2010-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000039794 TERMINATED 1000000730828 ORANGE 2017-01-09 2027-01-19 $ 888.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001077474 TERMINATED 1000000697671 ORANGE 2015-10-22 2035-12-04 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001077482 TERMINATED 1000000697672 ORANGE 2015-10-22 2025-12-04 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000514329 TERMINATED 1000000672322 ORANGE 2015-04-14 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001032286 TERMINATED 1000000386840 ORANGE 2012-11-19 2032-12-19 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-01-04
Amendment 2015-07-13
Amendment 2014-05-21
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-02-26
Domestic Profit 2008-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State