Search icon

BRIGHT ANGEL, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT ANGEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT ANGEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000055716
FEI/EIN Number 650513598

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

Address: 1600 S FEDERAL HWY, 10TH FL, POMPANO BEACH, FL, 33062, US
Mail Address: 1600 S FEDERAL HWY, 10TH FL, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTRANGE BETTE S Director 1600 S FEDERAL HWY, POMPANO BEACH, FL, 33062
LESTRANGE BETTE S President 1600 S FEDERAL HWY, POMPANO BEACH, FL, 33062
LESTRANGE BETTE S Secretary 1600 S FEDERAL HWY, POMPANO BEACH, FL, 33062
LESTRANGE BETTE S Treasurer 1600 S FEDERAL HWY, POMPANO BEACH, FL, 33062
LESTRANGE BETTE S Agent 1600 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020150 CYPRESS CREEK CENTER EXPIRED 2018-02-06 2023-12-31 - 1600 S FEDERAL HWY, FLOOR 10, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 LESTRANGE, BETTE S -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 1600 S FEDERAL HIGHWAY, 10TH FLOOR, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-30 1600 S FEDERAL HWY, 10TH FL, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1998-03-30 1600 S FEDERAL HWY, 10TH FL, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-11-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State