Detail by Officer/Registered Agent Name

Florida Profit Corporation

BRIGHTVIEW LANDSCAPE SERVICES, INC.

Filing Information
K51636 95-4194223 12/15/1988 FL ACTIVE AMENDMENT 02/29/2024 NONE
Principal Address
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Changed: 03/22/2024
Mailing Address
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Changed: 03/22/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 06/22/2016

Address Changed: 06/22/2016
Officer/Director Detail Name & Address

Title Treasurer

Tyler, Robert
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Secretary

Gottsegen, Jonathan
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Assistant Secretary

Kuehn, Tomas
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Assistant Secretary

DeSantis, Susan
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Assistant Treasurer

Heffner, Amanda
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title CEO

Dozier, Michael
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Director

Asplund, Dale
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Director

Dozier, Michael
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title President

Dozier, Michael
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Assistant Treasurer

Riegel, Anthony
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Assistant Treasurer

Jackson, Brian
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/01/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
02/29/2024 -- Amendment View image in PDF format
03/15/2023 -- Amendment View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
06/16/2022 -- Amendment View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- Amendment View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
08/09/2019 -- Amendment View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- Amendment View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
06/22/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- Amendment and Name Change View image in PDF format
09/29/2015 -- Amendment View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/27/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
08/07/2002 -- Name Change View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format