Search icon

BRIGHTSTAR COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

BRIGHTSTAR COMMUNICATIONS, 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 Dec 2015 (9 years ago)
Document Number: P15000102424
FEI/EIN Number 81-1016418

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

Address: 13785 Larkton Lane, Orlando, FL, 32832, US
Mail Address: 7512 Dr. Phillips Blvd, # 50, 744, Orlando, FL, 32819, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHINE Randall W President 13785 Larkton Lane, Orlando, FL, 32832
HARDIMAN PATRICK M Vice President 2812 11TH STREET S., UNIT T002, ARLINGTON, VA, 22204
ILIZETE Ilizete C Secretary 13785 Larkton Lane, Orlando, FL, 32832
Rhine Ilizete C Agent 13785 Larkton Lane, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 13785 Larkton Lane, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 13785 Larkton Lane, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 13785 Larkton Lane, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2018-02-04 13785 Larkton Lane, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2017-03-11 Rhine, Ilizete C -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-11
Domestic Profit 2015-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State