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 |
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 |
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 | - |
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