Search icon

BRIGHT BEACON PROPERTY INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT BEACON PROPERTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT BEACON PROPERTY 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: 22 Aug 2012 (13 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: P12000072281
FEI/EIN Number 46-0848908

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

Address: 1222 NE 4th Avenue, Fort Lauderdale, FL, 33304-1925, US
Mail Address: 14 Empire Avenue, Toronto, On, M4M 2L4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC LABOSSIERE, P.A. Agent -
NG-WONG JASON Director 14 Empire Avenue, Toronto, On, M4M 24
RIANO SANDRA M Director 14 Empire Avenue, Toronto, On, M4M 24

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 1222 NE 4th Avenue, Fort Lauderdale, FL 33304-1925 -
CHANGE OF MAILING ADDRESS 2014-03-10 1222 NE 4th Avenue, Fort Lauderdale, FL 33304-1925 -
REGISTERED AGENT NAME CHANGED 2014-03-10 Marc Labossiere P. A. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 1222 NE 4th Avenue, Fort Lauderdale, FL 33304-1925 -

Documents

Name Date
Voluntary Dissolution 2018-03-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-05-27
Domestic Profit 2012-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State