Entity Name: | BRIGHT CENTURY G CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000022006 |
Mail Address: | 7200 WESTWOOD DR, TAMARAC, FL, 33321 |
Address: | 6000 NW 64 AVE #310, TAMARAC, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZCARATE MYRIAM | Agent | 7200 WESTWOOD DR, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
AZCARATE MYRIAM | President | 6000 NW 64 AVE #310, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-06-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 6000 NW 64 AVE #310, TAMARAC, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-23 | 7200 WESTWOOD DR, TAMARAC, FL 33321 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-03 | 6000 NW 64 AVE #310, TAMARAC, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2009-06-03 | AZCARATE, MYRIAM | No data |
Name | Date |
---|---|
Amendment | 2009-06-23 |
Reg. Agent Change | 2009-06-03 |
Domestic Profit | 2009-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State