Entity Name: | BRITESMILE, 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: | 19 May 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F99000002575 |
FEI/EIN Number |
870410364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
Mail Address: | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
Place of Formation: | UTAH |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITESMILE 401K PLAN | 2013 | 870410364 | 2014-07-31 | BRITESMILE INC | 25 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 262411020 |
Plan administrator’s name | JEANNE B BRYANT |
Plan administrator’s address | PO BOX 2307, BRENTWOOD, TN, 37027 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2014-07-30 |
Name of individual signing | JEANNE BRYANT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-04-01 |
Business code | 621210 |
Plan sponsor’s address | 7777 GLADES ROAD STE 100-KB, BOCA RATON, FL, 33434 |
Plan administrator’s name and address
Administrator’s EIN | 262411020 |
Plan administrator’s name | JEANNE B BRYANT |
Plan administrator’s address | PO BOX 2307, BRENTWOOD, TN, 37027 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | JEANNE BRYANT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FENELEY JULIAN | President | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
CZAJA KENNETH A | Secretary | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
CZAJA KENNETH A | Chief Financial Officer | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
PILARO ANTHONY N | Director | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
THOMPSON HARRY | Director | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
SCHECHTER PETER | Director | 460 NO. WIGET LANE, WALNUT CREEK, CA, 94598 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2006-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 460 NO. WIGET LANE, WALNUT CREEK, CA 94598 | - |
CHANGE OF MAILING ADDRESS | 2006-01-13 | 460 NO. WIGET LANE, WALNUT CREEK, CA 94598 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000848157 | ACTIVE | 1000000182275 | PALM BEACH | 2010-07-28 | 2030-08-18 | $ 2,564.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000848165 | ACTIVE | 1000000182281 | PALM BEACH | 2010-07-28 | 2030-08-18 | $ 480.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-08 |
REINSTATEMENT | 2006-01-13 |
ANNUAL REPORT | 2003-01-22 |
ANNUAL REPORT | 2002-08-19 |
ANNUAL REPORT | 2001-05-17 |
REINSTATEMENT | 2000-12-01 |
Foreign Profit | 1999-05-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State