Search icon

ALL BRIGHT CUSTOM, INC.

Company Details

Entity Name: ALL BRIGHT CUSTOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000095037
FEI/EIN Number 593605858
Address: 14 Wynnfield Drive, Palm Coast, FL, 32164, US
Mail Address: 14 Wynnfield Drive, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS DONALD RJr. Agent 14 Wynnfield Drive, Palm Coast, FL, 32164

President

Name Role Address
STEVENS DONALD RJr. President 14 Wynnfield Drive, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-22 14 Wynnfield Drive, Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2013-07-22 14 Wynnfield Drive, Palm Coast, FL 32164 No data
REGISTERED AGENT NAME CHANGED 2013-07-22 STEVENS, DONALD R, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 14 Wynnfield Drive, Palm Coast, FL 32164 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000361427 TERMINATED 1000000582861 OSCEOLA 2014-02-24 2024-03-21 $ 333.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State