Search icon

BRIGHTER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER SOLUTIONS, 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: 18 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000092112
FEI/EIN Number 651141512

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

Address: 3435 LAUREL OAKS LANE, HOLLYWOOD, FL, 33021
Mail Address: 3435 LAUREL OAKS LANE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGEMY SUSAN President 3435 LAUREL OAKS LANE, HOLLYWOOD, FL, 33021
SUSAN ANN AGEMY Agent 3435 LAUREL OAKS LANE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 3435 LAUREL OAKS LANE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 3435 LAUREL OAKS LANE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-10-21 3435 LAUREL OAKS LANE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2009-10-21 SUSAN ANN AGEMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JAMIL J. AGEMY, SUSAN AGEMY, et al. VS HEALTH BUSINESS SOLUTIONS, etc. 4D2013-0018 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-26301 CACE

Parties

Name JOSE AGUILAR
Role Appellant
Status Active
Name BRIGHTER SOLUTIONS, INC.
Role Appellant
Status Active
Name SUSAN AGEMY
Role Appellant
Status Active
Name 4 BSI, INC.
Role Appellant
Status Active
Name JAMIL J. AGEMY
Role Appellant
Status Active
Representations EDWARD WILLIAM STAAB
Name HEALTH BUSINESS SOLUTIONS, LLC
Role Appellee
Status Active
Representations Matthew S. Nelles, Beverly A. Pohl
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion and amended motion filed August 2, 2013, for rehearing/clarification of remedy on remand are hereby denied.
Docket Date 2013-08-12
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR REHEARING, ETC.
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /CLARIFICATION (DENIED 8/16/13)
On Behalf Of HEALTH BUSINESS SOLUTIONS, LLC
Docket Date 2013-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-03-27
Type Record
Subtype Appendix
Description Appendix ~ (4) *AMENDED* SUPPLEMENT APPENDIX TO REPLY BRIEF
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of HEALTH BUSINESS SOLUTIONS, LLC
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2013-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-12
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 2/12/13
Docket Date 2013-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-02-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Beverly A. Pohl 0907250
Docket Date 2013-02-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2013-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edward Staab, I I I 0227919
Docket Date 2013-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS (WITH ATTACHMENTS)
On Behalf Of JAMIL J. AGEMY
Docket Date 2013-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of HEALTH BUSINESS SOLUTIONS, LLC
Docket Date 2013-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIL J. AGEMY

Documents

Name Date
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-05-10
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-07-02
Domestic Profit 2001-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State