Entity Name: | BRIGHTKEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000044075 |
FEI/EIN Number | 52-1574418 |
Address: | 60 WEST STREET, ANNAPOLIS, MD, 21401, US |
Mail Address: | 60 WEST STREET, ANNAPOLIS, MD, 21401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILKS DONALD D | Agent | 800 OCEAN DRIVE, JUNO BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
COUNTS RITA H | Chief Executive Officer | 60 WEST STREET, ANNAPOLIS, MD, 21401 |
Name | Role | Address |
---|---|---|
FITZGERALD DARLENE F | Vice President | 60 WEST STREET, ANNAPOLIS, MD, 21401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 60 WEST STREET, SUITE 300, ANNAPOLIS, MD 21401 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 60 WEST STREET, SUITE 300, ANNAPOLIS, MD 21401 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | DILKS, DONALD D. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
Domestic Profit | 2014-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State