Search icon

BRILLIANT HOTELSOFTWARE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRILLIANT HOTELSOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRILLIANT HOTELSOFTWARE INC. 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: 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P00000073684
FEI/EIN Number 593669965

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

Address: 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_63171719
State:
ILLINOIS

Key Officers & Management

Name Role Address
BLOMMAART BASTIAAN WILLE President 1101 CHANNELSIDE DR. 2ND FLOOR, TAMPA, FL, 33602
PENDER NEWKIRK & COMPANY Agent 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 200 SOUTH BISCAYNE BOULEVARD, SUITE 2790, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-05-30 200 SOUTH BISCAYNE BOULEVARD, SUITE 2790, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 100 SOUTH ASHLEY DRIVE, SUITE 1650, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-01-14 PENDER NEWKIRK & COMPANY -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-01-15 BRILLIANT HOTELSOFTWARE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001003327 TERMINATED 1000000325763 MIAMI-DADE 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000354051 ACTIVE 1000000325769 LEON 2012-12-28 2033-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2014-12-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-03-04
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State