Search icon

BRIGHT LINE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRIGHT LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT LINE, 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: 07 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2000 (25 years ago)
Document Number: P98000102780
FEI/EIN Number 650884980

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

Address: 206 NE 16th Ave, Apt # 4, Fort Lauderdale, FL, 33301, US
Mail Address: 206 ne 16th ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRIGHT LINE, INC., ALABAMA 000-408-805 ALABAMA

Key Officers & Management

Name Role Address
RUSH KENNETH Chief Executive Officer 206 NE 16 Ave, Fort Lauderdale, FL, 33301
Rush Kenneth Agent 206 ne 16th ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078090 SECUR TECHNOLOGIES EXPIRED 2016-08-02 2021-12-31 - 10220 NW 50TH ST, SUNRISE, FL, 33351
G15000048211 BENHAM PROTECTIVE SERVICES EXPIRED 2015-05-14 2020-12-31 - 10220 NW 50TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 206 NE 16th Ave, Apt # 4, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 206 ne 16th ave, Apt 4, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-01 206 NE 16th Ave, Apt # 4, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Rush, Kenneth -
AMENDMENT 2000-05-24 - -
NAME CHANGE AMENDMENT 2000-02-11 BRIGHT LINE, INC. -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-02-15 BRITELINE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000109575 ACTIVE 1000000860318 BROWARD 2020-02-12 2040-02-19 $ 2,832.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001104766 TERMINATED 1000000195964 BROWARD 2010-11-30 2030-12-08 $ 1,356.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000108100 TERMINATED 1000000007083 38204 855 2004-09-17 2009-10-06 $ 67,861.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802177100 2020-04-15 0455 PPP 1598 Havendale Blvd, Winter Haven, FL, 33881
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199288
Loan Approval Amount (current) 199288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-0001
Project Congressional District FL-18
Number of Employees 26
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173040.52
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State