Search icon

THE BRIDGES IV, INC. - Florida Company Profile

Company Details

Entity Name: THE BRIDGES IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRIDGES IV, 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: 07 Dec 1965 (59 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 299458
FEI/EIN Number 591160776

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

Address: 4053SW90BLVD, JASPER, FL, 34997, US
Mail Address: 4053SW90BLVD, JASPER, FL, 32052, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES JAY President PO BOX 391, JASPER, FL, 32052
BRIDGES JAY Director PO BOX 391, JASPER, FL, 32052
CHANDLER ERNEST S Executive Vice President 4053 SW 90th Blvd., JASPER, FL, 32052
CHANDLER ERNEST S Director 4053 SW 90th Blvd., JASPER, FL, 32052
BROOKS ASHLEY T Secretary 2383 S.W. ARCHER RD., GAINESVILLE, FL, 32608
BROOKS ASHLEY T Director 2383 S.W. ARCHER RD., GAINESVILLE, FL, 32608
SABIN CHARLES H Treasurer 4314 SE SCOTLAND CAY WAY, STUART, FL, 34997
SABIN CHARLES H Director 4314 SE SCOTLAND CAY WAY, STUART, FL, 34997
CHANDLER ERNEST S Agent 4053SW90BLVD, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 4053SW90BLVD, JASPER, FL 32052 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 4053SW90BLVD, JASPER, FL 34997 -
CHANGE OF MAILING ADDRESS 2013-02-04 4053SW90BLVD, JASPER, FL 34997 -
REGISTERED AGENT NAME CHANGED 2013-02-04 CHANDLER, ERNEST SJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State