Search icon

MINNIE BRIDGES, P.A.

Company Details

Entity Name: MINNIE BRIDGES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1972 (52 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 409987
FEI/EIN Number 59-1510161
Address: 4311 WATERFRONT PKWY, ORLANDO, FL 32806
Mail Address: 4311 WATERFRONT PKWY, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGES, MINNIE V Agent 4311 WATERFRONT PARKWAY, ORLANDO, FL 32806

Secretary

Name Role Address
BRIDGES, MINNIE V Secretary 4311 WATERFRONT PARKWAY, ORLANDO, FL 32806

Director

Name Role Address
BRIDGES, MINNIE V Director 4311 WATERFRONT PARKWAY, ORLANDO, FL 32806
BROWN, CECIL H Director 277 FORECAST LANE, ROCKLEDGE, FL 32955

President

Name Role Address
BRIDGES, MINNIE V President 4311 WATERFRONT PARKWAY, ORLANDO, FL 32806

Vice President

Name Role Address
BROWN, CECIL H Vice President 277 FORECAST LANE, ROCKLEDGE, FL 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-04 BRIDGES, MINNIE V No data
AMENDMENT AND NAME CHANGE 1999-09-30 MINNIE BRIDGES, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4311 WATERFRONT PKWY, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 1994-05-01 4311 WATERFRONT PKWY, ORLANDO, FL 32806 No data
NAME CHANGE AMENDMENT 1977-08-12 BRIDGES REALTY, INC. No data

Documents

Name Date
DEBIT MEMO# 04500-H 2011-04-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State