Search icon

BRITESMILE, INC. - Florida Company Profile

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITESMILE 401K PLAN 2013 870410364 2014-07-31 BRITESMILE INC 25
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, 37027

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
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
BRITESMILE 401K PLAN 2012 870410364 2013-10-15 BRITESMILE INC 25
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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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