Search icon

BRIGHT LIGHT ELECTRIC SERVICE INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT LIGHT ELECTRIC SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT LIGHT ELECTRIC SERVICE 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: 13 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000024310
FEI/EIN Number 47-3516297

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

Address: 3451 SW HAINES STREET, PORT ST. LUCIE, FL, 34953, US
Mail Address: 3451 SW HAINES STREET, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LEBERT President 3451 SW HAINES STREET, PORT ST. LUCIE, FL, 34953
SMITH LEBERT Director 3451 SW HAINES STREET, PORT ST. LUCIE, FL, 34953
SMITH COLLEEN Treasurer 3451 SW HAINES STREET, PORT ST. LUCIE, FL, 34953
SMITH COLLEEN Secretary 3451 SW HAINES STREET, PORT ST. LUCIE, FL, 34953
Smith Colleen Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 Smith, Colleen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
Domestic Profit 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State