Search icon

BRIGHT GREEN QUALITY ASSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT GREEN QUALITY ASSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BRIGHT GREEN QUALITY ASSURANCE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2018 (7 years ago)
Document Number: P16000047367
FEI/EIN Number 81-2813369

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

Address: 2385 OXER COURT, OVIEDO, FL 32765
Mail Address: 2385 OXER COURT, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wentworth, Scott Agent 2385 OXER COURT, OVIEDO, FL 32765
WENTWORTH, SCOTT President 2385 OXER COURT, OVIEDO, FL 32765
WENTWORTH, SCOTT Treasurer 2385 OXER COURT, OVIEDO, FL 32765
WENTWORTH, SCOTT Secretary 2385 OXER COURT, OVIEDO, FL 32765
WENTWORTH, SCOTT Director 2385 OXER COURT, OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-13 - -
REGISTERED AGENT NAME CHANGED 2018-05-13 Wentworth, Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-05-13
Domestic Profit 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900807303 2020-04-28 0491 PPP 2385 Oxer Court,, Oviedo, FL, 32765
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12199.12
Forgiveness Paid Date 2021-02-25
6068988300 2021-01-26 0491 PPS 2385 Oxer Ct, Oviedo, FL, 32765-7585
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12106
Loan Approval Amount (current) 12106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-7585
Project Congressional District FL-07
Number of Employees 2
NAICS code 541380
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12198.87
Forgiveness Paid Date 2021-11-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State