Entity Name: | BRITE START CHILDCARE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000067929 |
FEI/EIN Number | 45-2463105 |
Address: | 1931 Winkler Ave, FORT MYERS, FL, 33901, US |
Mail Address: | 1931 Winkler Ave, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP RENA L | Agent | 3441 CANAL STREET, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
COCHRAN PATRICIA L | President | 1931 Winkler Ave, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1931 Winkler Ave, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1931 Winkler Ave, FORT MYERS, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | SHARP, RENA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 3441 CANAL STREET, FORT MYERS, FL 33916 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000015073 | ACTIVE | 1000000767249 | LEE | 2018-01-02 | 2028-01-10 | $ 1,562.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-08-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State