Search icon

BRIGHT CHILD, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT CHILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT CHILD, 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: 11 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: P11000003701
FEI/EIN Number 274536599

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

Address: 2225 NE 123RD ST., APT. 208, NORTH MIAMI, FL, 33181
Mail Address: 2225 NE 123RD ST., APT. 208, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLAND JESSICA T President 2225 NE 123RD. ST., NORTH MIAMI, FL, 33181
Wolland Jessica T Agent 2225 NE 123RD ST., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 2225 NE 123RD ST., APT. 208, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Wolland, Jessica Tracy -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State