Search icon

BRITE CHOICE SERVICES CORP.

Company Details

Entity Name: BRITE CHOICE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000031268
FEI/EIN Number 451628516
Address: 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983, US
Mail Address: 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ OSMAIRA Agent 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983

President

Name Role Address
SANCHEZ OSMAIRA President 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
SANCHEZ OSMAIRA Secretary 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
SANCHEZ OSMAIRA Treasurer 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983

Director

Name Role Address
SANCHEZ OSMAIRA Director 1226 SW Airoso Blvd, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 1226 SW Airoso Blvd, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2018-03-10 1226 SW Airoso Blvd, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 1226 SW Airoso Blvd, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 SANCHEZ, OSMAIRA No data
REINSTATEMENT 2014-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-21
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State