BRIGHT HORIZONS INVESTMENT CORP. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State