BRIDGES, RICH & WHEELER, INC. - Florida Company Profile
Branch
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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State