Search icon

BRIGHT STAR TITLE & ESCROW, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT STAR TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT STAR TITLE & ESCROW, 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: 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: 20 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2020 (5 years ago)
Document Number: P05000101928
FEI/EIN Number 203231604

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

Address: 4901NW 17th Way, Fort Lauderdale, FL, 33309, US
Mail Address: 4901NW 17th Way, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belleh Owei ZEsq. Vice President 4901NW 17th Way, Fort Lauderdale, FL, 33309
BELLEH OWEI Z Agent 4901NW 17th Way, Fort Lauderdale, FL, 33309
BELLEH Ellaye Y President 4901NW 17th Way, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4901NW 17th Way, Suite 605, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-05-01 4901NW 17th Way, Suite 605, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4901NW 17th Way, Suite 605, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2020-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-08-08 - -
REGISTERED AGENT NAME CHANGED 2013-04-10 BELLEH, OWEI Z -
NAME CHANGE AMENDMENT 2012-08-29 BRIGHT STAR TITLE & ESCROW, INC. -
REINSTATEMENT 2012-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-30
Amendment 2013-08-08
ANNUAL REPORT 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State