Search icon

BRIGHTSIDE CORP. - Florida Company Profile

Company Details

Entity Name: BRIGHTSIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTSIDE 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: 08 Jan 1980 (45 years ago)
Date of dissolution: 14 Apr 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 1993 (32 years ago)
Document Number: 663594
FEI/EIN Number 133013814

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

Address: % UNICORP AMERICAN CORP., 99 PARK AVENUE, 8TH, NEW YORK, NY, 10016
Mail Address: % UNICORP AMERICAN CORP., 99 PARK AVENUE, 8TH, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN, GEORGE S. President 99 PARK AVENUE, NEW YORK, N Y
MANN, GEORGE S. Director 99 PARK AVENUE, NEW YORK, N Y
MARRA, RALPH V. Vice President 99 PARK AVENUE, NEW YORK, NY
MARRA, RALPH V. Assistant Treasurer 99 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-03 % UNICORP AMERICAN CORP., 99 PARK AVENUE, 8TH, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1989-05-03 % UNICORP AMERICAN CORP., 99 PARK AVENUE, 8TH, NEW YORK, NY 10016 -
NAME CHANGE AMENDMENT 1980-01-16 BRIGHTSIDE CORP. -

Documents

Name Date
Reg. Agent Resignation 1998-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State