Search icon

BRIHT SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: BRIHT SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIHT SOFTWARE, 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 08 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2019 (5 years ago)
Document Number: P14000009267
FEI/EIN Number 46-4657640

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

Address: 2772 CARLSBAD BOULEVARD, UNIT 104, CARLSBAD, CA, 92008, US
Mail Address: 2772 CARLSBAD BOULEVARD, UNIT 104, CARLSBAD, CA, 92008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART BRIAN L President 2772 Carlsbad Blvd, carlsbad, CA, 92008
HART BRIAN L Director 2772 Carlsbad Blvd, carlsbad, CA, 92008
HART BRIAN L Secretary 2772 carlsbad blvd., carlsbad, CA, 92008
HART BRIAN L Treasurer 2772 carlsbad blvd., carlsbad, CA, 92008
HART CHRISTINE Agent 714 EAST LAKE DRIVE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011234 EFFIT SOFTWARE EXPIRED 2014-02-01 2019-12-31 - 2050 6TH STREET SOUTH, SUITE 200, NAPLES, FL, 34102--752

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-08 - -
AMENDMENT 2018-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 2772 CARLSBAD BOULEVARD, UNIT 104, CARLSBAD, CA 92008 -
CHANGE OF MAILING ADDRESS 2018-07-25 2772 CARLSBAD BOULEVARD, UNIT 104, CARLSBAD, CA 92008 -
REGISTERED AGENT NAME CHANGED 2018-07-25 HART, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 714 EAST LAKE DRIVE, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-08
ANNUAL REPORT 2019-01-18
Amendment 2018-07-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State