Search icon

BRIGHT HORIZONS INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: BRIGHT HORIZONS INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT HORIZONS INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 1993 (32 years ago)
Document Number: M72436
FEI/EIN Number 650038467

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

Address: 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL, 33435, US
Mail Address: 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M0B8TVP6523N20 M72436 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Cantor, Samuel J, 2499 Glades Road, Suite 210, Boca Raton, US-FL, US, 33431
Headquarters 32 East Atlantic Avenue, Delray Beach, US-FL, US, 33444

Registration details

Registration Date 2018-07-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M72436

Key Officers & Management

Name Role Address
STRAUB BARBARA J President 6550 N Ocean Blvd, Ocean Ridge, FL, 33435
STRAUB BARBARA J Director 6550 N Ocean Blvd, Ocean Ridge, FL, 33435
Bianchini Samuel III Secretary 6550 N Ocean Blvd, Ocean Ridge, FL, 33435
CANTOR SAMUEL J Agent 1001 Yamato rd, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005852 16-32 EAST ATLANTIC AVENUE EXPIRED 2014-01-16 2019-12-31 - 32 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-05-01 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1001 Yamato rd, 310, BOCA RATON, FL 33431 -
REINSTATEMENT 1993-06-11 - -
REGISTERED AGENT NAME CHANGED 1993-06-11 CANTOR, SAMUEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000091334 TERMINATED 01020450027 13428 01558 2002-02-20 2007-03-07 $ 4,957.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State