Search icon

BRIDGES, RICH & WHEELER, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIDGES, RICH & WHEELER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Nov 2000 (25 years ago)
Branch of: BRIDGES, RICH & WHEELER, INC., NEW YORK (Company Number 659999)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F00000006300
FEI/EIN Number 133096173
Address: 1 RIVER RD, COS COB, CT, 06807
Mail Address: PO BOX 4937, GREENWICH, CT, 06831
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
- Agent -
BRIDGES ROBERT E President 1 RIVER ROAD, COS COB, CT, 06807
CRAWFORD WILLIAM Vice Treasurer 1 RIVER ROAD, COS COB, CT, 06807
BRIDGES ROBERT E Chairman 1 RIVER ROAD, COS COB, CT, 06807
BRIDGES ROBERT E Director 1 RIVER ROAD, COS COB, CT, 06807
CRAWFORD WILLIAM Secretary 1 RIVER ROAD, COS COB, CT, 06807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 1 RIVER RD, COS COB, CT 06807 -
CHANGE OF MAILING ADDRESS 2003-03-10 1 RIVER RD, COS COB, CT 06807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001247146 LAPSED 502007CA009009XXXXMBAN 15TH JUD CIR PALM BEACH CTY 2009-06-15 2014-06-24 $816,365.64 SANDRO FRANCINI, 1401 S.W. 15TH STREET, BOCA RATON, FL 33486

Documents

Name Date
Reg. Agent Resignation 2005-09-21
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-17
Foreign Profit 2000-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State