Search icon

BRIGHT GLASS INC - Florida Company Profile

Company Details

Entity Name: BRIGHT GLASS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT GLASS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: P16000027227
FEI/EIN Number 81-1932903

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

Address: 292 INDIAN POINT CIR, KISSIMMEE, FL, 34746, US
Mail Address: 292 INDIAN POINT CIR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARVAEZ EDWIN President 292 INDIAN POINT CIR, KISSIMMEE, FL, 34746
EMPIRE BUSINESS & TAX ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 120 BROADWAY AVE, SUITE 302, KISSIMMEE, FL 34741 -
AMENDMENT AND NAME CHANGE 2023-10-23 BRIGHT GLASS INC -
REGISTERED AGENT NAME CHANGED 2023-10-23 EMPIRE BUSINESS & TAX ADVISORS, LLC -
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 292 INDIAN POINT CIR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-04-18 292 INDIAN POINT CIR, KISSIMMEE, FL 34746 -
REINSTATEMENT 2017-12-14 - -
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
J24000174654 ACTIVE 1000000983025 OSCEOLA 2024-03-08 2044-03-27 $ 12,941.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000390544 TERMINATED 1000000929825 OSCEOLA 2022-08-05 2042-08-17 $ 244.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000390551 TERMINATED 1000000929826 OSCEOLA 2022-08-05 2042-08-17 $ 11,307.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000190710 TERMINATED 1000000780785 SEMINOLE 2018-04-30 2038-05-16 $ 1,606.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462251 TERMINATED 1000000751782 SEMINOLE 2017-07-28 2037-08-11 $ 4,803.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
Amendment and Name Change 2023-10-23
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-12-14
Domestic Profit 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State