Search icon

BRIGHT TRUST INTERNATIONAL (USA), INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT TRUST INTERNATIONAL (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT TRUST INTERNATIONAL (USA), 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000030110
FEI/EIN Number 264648530

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

Address: 8208 Waterview Blvd, Lakewood Ranch, FL, 34202, US
Mail Address: 8208 Waterview Blvd, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG YANG President 8208 Waterview Blvd, Lakewood Ranch, FL, 34202
Jernigan Thomas M Vice President 8208 Waterview Blvd, Lakewood Ranch, FL, 34202
HU DAR Agent 5558 1/2 PARK BLVD, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110339 PACIFIC MOTOR USA, INC. EXPIRED 2009-05-25 2014-12-31 - 2102 CAMP INDIANHEAD RD., SUITE A, LAND O LAKES, FL, 34639--527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 HU, DAR -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 5558 1/2 PARK BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 8208 Waterview Blvd, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-03-24 8208 Waterview Blvd, Lakewood Ranch, FL 34202 -
AMENDMENT 2009-05-05 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State