Search icon

BRIGHT SKY NURSERY, INC. - Florida Company Profile

Company Details

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

BRIGHT SKY NURSERY, 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: 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: V01952
FEI/EIN Number 650315622

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

Address: 2646 WEST 77 PLACE, HIALEAH, FL, 33016, US
Mail Address: 2646 W 77TH PLACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JULIO A President 2646 WEST 77TH PLACE, HIALEAH, FL, 33016
MARTINEZ JULIO A Treasurer 2646 WEST 77TH PLACE, HIALEAH, FL, 33016
MARTINEZ JULIO A Director 2646 WEST 77TH PLACE, HIALEAH, FL, 33016
MARTINEZ SUSANA Vice President 7230 ASHLAND GLEN, LAKEWOOD RANCH, FL, 34202
MARTINEZ SUSANA Secretary 7230 ASHLAND GLEN, LAKEWOOD RANCH, FL, 34202
MARTINEZ SUSANA Director 7230 ASHLAND GLEN, LAKEWOOD RANCH, FL, 34202
HASNER MARK M Agent 1 SE 3RD AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REINSTATEMENT 2024-02-22 - -
REGISTERED AGENT NAME CHANGED 2024-02-22 HASNER, MARK MESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2646 WEST 77 PLACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-22 2646 WEST 77 PLACE, HIALEAH, FL 33016 -
AMENDMENT 2010-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 1 SE 3RD AVENUE, SUITE 2950, MIAMI, FL 33131 -
REINSTATEMENT 1994-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
REINSTATEMENT 2024-02-22
Amendment 2020-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State