Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LIKEWIZE CORP.

Cross Reference Name BRIGHTSTAR CORP.
Filing Information
F97000005431 33-0774267 10/15/1997 DE ACTIVE NAME CHANGE AMENDMENT 08/12/2021 NONE
Principal Address
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Changed: 04/05/2024
Mailing Address
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/13/2013

Address Changed: 03/13/2013
Officer/Director Detail Name & Address

Title Director

Millar, Rod
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Title Director

Allard, Matthew
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Title CEO

Millar, Rod
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Title Director

Ni, Chong
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Title Director

Clark, James Ryan
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Title Director

Cromie, Scott
1900 W. Kirkwood Blvd
Building C
Southlake, TX 76092

Title EVP, CFO & Treasurer

Negro, Jack
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Title SVP, General Counsel, Corporate Secretary

Hunt, Jermaine
1900 West Kirkwood Blvd
Suite 1600C
Southlake, TX 76092

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/06/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
08/12/2021 -- Name Change View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- Reg. Agent Change View image in PDF format
02/18/2013 -- Amendment View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
08/17/2005 -- REINSTATEMENT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
11/23/2004 -- Reg. Agent Change View image in PDF format
10/01/2004 -- ANNUAL REPORT View image in PDF format
10/31/2003 -- REINSTATEMENT View image in PDF format
07/31/2002 -- ANNUAL REPORT View image in PDF format
06/12/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
11/04/1998 -- REINSTATEMENT View image in PDF format