Search icon

BRIGHTER STARS CHILDCARE INC - Florida Company Profile

Company Details

Entity Name: BRIGHTER STARS CHILDCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER STARS CHILDCARE 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: P06000102833
FEI/EIN Number 205326127

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

Address: 1869 Emerald Cove Blvd, Apopka, FL, 32712, US
Mail Address: 1869 Emerald Cove Blvd, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLARD SOPHIA R President 1869 Emerald Cove Blvd, Apopka, FL, 32712
POLLARD RONALD D Vice President 1869 Emerald Cove Blvd, Apopka, FL, 32712
POLLARD SOPHIA R Agent 1869 Emerald Cove Blvd, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1869 Emerald Cove Blvd, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2017-05-01 1869 Emerald Cove Blvd, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1869 Emerald Cove Blvd, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State