Search icon

BRIGHTSTAR GAMES, INC.

Company Details

Entity Name: BRIGHTSTAR GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000149651
FEI/EIN Number 760817145
Address: C/O ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL, 33401, US
Mail Address: C/O ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
B & C CORPORATE SERVICES, INC. Agent

Director

Name Role Address
ROONEY AMANDA Director 36 CHINGFORD AVENUE, CHINGFORD, LONDON, UK, E4 6RP
ROONEY GRAHAM PAUL Director 36 CHINGFORD AVENUE, CHINGFORD, LONDON, UK, E4 6RP
THOMAS BISHOP ANDRE Director 103 IVANVILLE, SEABREEZE AVE, ATLANTIC SHO, CHRIST CHURCH, BARBADOS, WI, BB17127
THOMAS PASTOR BRIDGET Director 103 IVANVILLE, SEABREEZE AVE, ATLANTIC SHO, CHRIST CHURCH, BARBADOS, WI, BB17127

President

Name Role Address
ROONEY AMANDA President 36 CHINGFORD AVENUE, CHINGFORD, LONDON, UK, E4 6RP

Vice President

Name Role Address
ROONEY GRAHAM PAUL Vice President 36 CHINGFORD AVENUE, CHINGFORD, LONDON, UK, E4 6RP

Secretary

Name Role Address
ROONEY GRAHAM PAUL Secretary 36 CHINGFORD AVENUE, CHINGFORD, LONDON, UK, E4 6RP

Treasurer

Name Role Address
ROONEY GRAHAM PAUL Treasurer 36 CHINGFORD AVENUE, CHINGFORD, LONDON, UK, E4 6RP

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 C/O ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2006-04-28 C/O ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State