Search icon

BRIGHTSTAR MERCHANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTSTAR MERCHANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTSTAR MERCHANT SERVICES, 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: 28 May 2013 (12 years ago)
Document Number: P13000047828
FEI/EIN Number 46-2927256

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

Address: 1301 Riverplace Boulevard, Jacksonville, FL, 32207, US
Mail Address: 1301 Riverplace Boulevard, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOAN O MICHAEL, CPA, PA Agent -
DILLABERRY MARK J President 371 Summit Drive, Orange Park, FL, 32073
DILLABERRY MARK J Director 371 Summit Drive, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 970 Clay Street, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1301 Riverplace Boulevard, Suite 800, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-04 1301 Riverplace Boulevard, Suite 800, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State