Search icon

BRIGHTER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER TECHNOLOGIES, 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: 22 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: P99000007772
FEI/EIN Number 650888077

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

Address: 8005 Haven Harbour Way, BRADENTON, FL, 34212, US
Mail Address: 8005 Haven Harbour Way, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DAVID J President 8005 Haven Harbour Way, BRADENTON, FL, 34212
MARTIN DAVID J Secretary 8005 Haven Harbour Way, BRADENTON, FL, 34212
MARTIN DAVID J Agent 8005 Haven Harbour Way, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 8005 Haven Harbour Way, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2023-03-13 8005 Haven Harbour Way, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 8005 Haven Harbour Way, BRADENTON, FL 34212 -
NAME CHANGE AMENDMENT 2004-12-02 BRIGHTER TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State