Search icon

BRIGHT HORIZONS INVESTMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIGHT HORIZONS INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

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

Legal Entity Identifier

LEI Number:
549300M0B8TVP6523N20

Registration Details:

Initial Registration Date:
2018-07-17
Next Renewal Date:
2019-07-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State