Entity Name: | BRIGHT HORIZONS CHILDREN'S CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Mar 1993 (32 years ago) |
Date of dissolution: | 05 Sep 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Sep 2008 (17 years ago) |
Document Number: | F93000001356 |
FEI/EIN Number |
042949680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 TALCOTT AVE. SOUTH, ATTN: NICHOLAS VALENTINE, WATERTOWN, MA, 02472, US |
Mail Address: | 200 TALCOTT AVE. SOUTH, ATTN: NICHOLAS VALENTINE, WATERTOWN, MA, 02742 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOCIO MARY ANN | PCOD | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, 02472 |
BOLAND ELIZABETH | Chief Financial Officer | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, 02472 |
BOLAND ELIZABETH | Treasurer | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, 02472 |
LISSY DAVID | Chief Executive Officer | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, 02472 |
LISSY DAVID | Director | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, 02472 |
DREIER STEPHEN | Senior Vice President | 200 TALCOTT AVE. S, WATERTOWN, MA, 02472 |
DREIER STEPHEN | Director | 200 TALCOTT AVE. S, WATERTOWN, MA, 02472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 200 TALCOTT AVE. SOUTH, ATTN: NICHOLAS VALENTINE, WATERTOWN, MA 02472 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 200 TALCOTT AVE. SOUTH, ATTN: NICHOLAS VALENTINE, WATERTOWN, MA 02472 | - |
CANCEL ADM DISS/REV | 2004-12-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-09-05 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-05-12 |
ANNUAL REPORT | 2005-06-10 |
REINSTATEMENT | 2004-12-16 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-09 |
Reg. Agent Change | 2001-04-04 |
ANNUAL REPORT | 2001-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State