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 |
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 |
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 | - | - |
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