Search icon

BRIGHT N READY SIGNS & AWNINGS INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT N READY SIGNS & AWNINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT N READY SIGNS & AWNINGS 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: 07 May 2014 (11 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: P14000041155
FEI/EIN Number 46-5653849

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

Address: 101A S MCCALL RD, ENGLEWOOD, FL, 34223, US
Mail Address: 101A S MCCALL RD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIKEN KEVIN B President 175 TYLER AVE, ENGLEWOOD, FL, 34223
MILLIKEN KEVIN B Secretary 175 TYLER AVE, ENGLEWOOD, FL, 34223
MILLIKEN KEVIN B Treasurer 175 TYLER AVE, ENGLEWOOD, FL, 34223
MILLIKEN KEVIN B Agent 101A S MCCALL RD, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069181 MILLIKEN GROUP EXPIRED 2015-07-02 2020-12-31 - 101A S MCCALL RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000014132 ACTIVE 1000000809343 SARASOTA 2018-12-28 2039-01-02 $ 3,906.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000446112 ACTIVE 1000000787370 SARASOTA 2018-06-20 2038-06-27 $ 11,295.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000446120 ACTIVE 1000000787372 SARASOTA 2018-06-20 2028-06-27 $ 563.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000667271 ACTIVE 1000000761206 SARASOTA 2017-10-27 2037-12-13 $ 3,964.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000716401 LAPSED 2016 CC 002551 SC SARASOTA COUNTY COURT 2016-10-28 2021-11-14 $6,548.77 PANTHER PREMIUM LOGISTICS INC., P.O. BOX 10048, FORT SMITH, AR 72917
J16000649362 TERMINATED 1000000723054 SARASOTA 2016-09-23 2036-09-29 $ 3,561.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
Domestic Profit 2014-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State