Search icon

BRIGHTHOUSE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTHOUSE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTHOUSE HOLDINGS, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000171140
FEI/EIN Number 141919671

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

Address: 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL, 34238, US
Mail Address: 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS W. RICHARD Director 7360 55th Avenue East, Bradenton, FL, 34203
GOLDSMITH STANLEY A Agent 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2021-04-26 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL 34238 -

Documents

Name Date
Reg. Agent Resignation 2024-02-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State