Search icon

BRIGHTWATERS STRATEGIC SOLUTIONS, INC. - Florida Company Profile

Company Details

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

BRIGHTWATERS STRATEGIC 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: 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: 13 Dec 2007 (17 years ago)
Document Number: P07000131993
FEI/EIN Number 261604559

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

Address: 6103 Pasedena Point Blvd S, Gulfport, FL, 33707, US
Mail Address: 6103 Pasedena Point Blvd S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORSINO PHILIP S Director 1325 Snell Isle Blvd, ST PETERSBURG, FL, 33704
ORSINO PHILIP S President 1325 Snell Isle Blvd, ST PETERSBURG, FL, 33704
ORSINO JOSEPH W Director 1325 Snell Isle Blvd, ST PETERSBURG, FL, 33704
ORSINO JOSEPH W Secretary 1325 Snell Isle Blvd, ST PETERSBURG, FL, 33704
CEVICHE TAPAS FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 6103 Pasedena Point Blvd S, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2023-03-31 6103 Pasedena Point Blvd S, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 2504 W AZEELE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2010-04-15 CEVICHE TAPAS FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State