Search icon

BRIGHT STAR PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: BRIGHT STAR PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT STAR PAINTING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000099725
FEI/EIN Number 650964453

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

Address: 17461 SW 35 ST, MIRAMAR, FL, 33029
Mail Address: 17461 SW 35 ST, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMON Vice President 17461 SW 35 ST, MIRAMAR, FL, 33029
DIAZ RAMON Treasurer 17461 SW 35 ST, MIRAMAR, FL, 33029
IZURIETA CAROL M Secretary 17461 SW 35 ST, MIRAMAR, FL, 33029
IZURIETA LUIS Agent 17461 SW 35 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-26 17461 SW 35 ST, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-26 17461 SW 35 ST, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2006-09-26 17461 SW 35 ST, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2006-09-26 IZURIETA, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007307 LAPSED 05-16965 SP 05 (01) CTY CRT FOR MIAMI-DADE CTY FL 2006-05-02 2011-05-17 $5725.40 THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BOULEVARD, APOPKA, FL 32703

Documents

Name Date
Off/Dir Resignation 2007-02-09
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-23
Domestic Profit 1999-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State