Search icon

BRIGHT HORIZONS CHILDREN'S CENTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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