Entity Name: | THE BRIGHT POND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BRIGHT POND COMPANY, 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: | 25 Jun 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | V47361 |
FEI/EIN Number |
593128176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6379 SW U.S. HWY 41, JASPER, FL, 32052, US |
Mail Address: | 6379 SW U.S. HWY 41, JASPER, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Gregory | President | 6379 SW U.S. HWY 41, JASPER, FL, 32052 |
TAYLOR ELIZABETH | Agent | 6379 SW U.S. HWY 41, JASPER, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | TAYLOR, ELIZABETH | - |
AMENDMENT AND NAME CHANGE | 2018-10-23 | THE BRIGHT POND COMPANY, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-10-23 | 6379 SW U.S. HWY 41, JASPER, FL 32052 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-23 | 6379 SW U.S. HWY 41, JASPER, FL 32052 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 6379 SW U.S. HWY 41, JASPER, FL 32052 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2011-05-03 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-04 |
Amendment and Name Change | 2018-10-23 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5817107400 | 2020-05-13 | 0491 | PPP | 6379 SW US Hwy 41, JASPER, FL, 32052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State