Search icon

BRIGHTER PATHWAYS, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTER PATHWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER PATHWAYS, 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: 14 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (30 years ago)
Document Number: P94000083904
FEI/EIN Number 593281615

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

Address: 117 E Dover St, Satellite Beach, FL, 32937, US
Mail Address: 117 E. Dover Street, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSENGER CHARLENE President 117 E. Dover Street, Satellite Beach, FL, 32937
MESSENGER CHARLENE Secretary 117 E. Dover Street, Satellite Beach, FL, 32937
MESSENGER CHARLENE Treasurer 117 E. Dover Street, Satellite Beach, FL, 32937
MESSENGER CHARLENE Agent 117 E Dover St, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 117 E Dover St, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2022-02-26 117 E Dover St, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 117 E Dover St, Satellite Beach, FL 32937 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State