Search icon

BRIGHT STAR DEVELOPMENT INC.

Company Details

Entity Name: BRIGHT STAR DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000055402
FEI/EIN Number 474323125
Address: 8201 PETERS ROAD, PLANTATION, FL, 33324, US
Mail Address: 8201 PETERS ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRASMICK JOSHUA Agent 10125 NW 46TH ST, SUNRISE, FL, 33351

Director

Name Role Address
GRASMICK JOSHUA Director 10125 NW 46TH ST, SUNRISE, FL, 33351

President

Name Role Address
Grasmick Joshua President 10125 NW 46TH ST, SUNRISE, FL, 33351

Secretary

Name Role Address
Grasmick GLORIA Secretary 10125 NW 46TH ST, SUNRISE, FL, 33351

Treasurer

Name Role Address
Dontu Mariana Treasurer 10125 NW 46TH ST, SUNRISE, FL, 33351

Vice President

Name Role Address
Dontu Mariana Vice President 10125 NW 46TH ST, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054827 JCOHEN MARKETING ACTIVE 2021-04-21 2026-12-31 No data 8201 PETERS RD, SUITE 1000, PLANTATION, FL, 33324
G19000123670 DERMALMD EXPIRED 2019-11-18 2024-12-31 No data 8201 PETERS RD, SUITE 1000, PLANTATION, FL, 33324
G19000032111 JGRASMICK MARKETING EXPIRED 2019-03-09 2024-12-31 No data 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2018-07-02 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 10125 NW 46TH ST, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2017-10-10
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2016-01-27
Domestic Profit 2015-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State