Entity Name: | BRIDGECOM INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2001 (24 years ago) |
Date of dissolution: | 04 Mar 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2011 (14 years ago) |
Document Number: | F01000002053 |
FEI/EIN Number | 134123985 |
Address: | 800 WESTCHESTER AVE, SUITE N501, RYE BROOK, NY, 10573 |
Mail Address: | 2100 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19406 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROBINSON MICHAEL K | President | 800 WESTCHESTER AVE STE N501, RYE BROOK, NY, 10573 |
Name | Role | Address |
---|---|---|
RINKER COREY | Treasurer | 800 WESTCHESTER AVE STE N501, RYE BROOK, NY, 10573 |
Name | Role | Address |
---|---|---|
HUNTER CHARLES C | Secretary | 800 WESTCHESTER AVE STE N501, RYE BROOK, NY, 10573 |
Name | Role | Address |
---|---|---|
TUNNEY STEVEN F | Director | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573 |
MITCHELL BRIAN J | Director | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573 |
RUBENSTEIN SAMUEL K | Director | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-03-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 800 WESTCHESTER AVE, SUITE N501, RYE BROOK, NY 10573 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 800 WESTCHESTER AVE, SUITE N501, RYE BROOK, NY 10573 | No data |
Name | Date |
---|---|
Withdrawal | 2011-03-04 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-01 |
Reg. Agent Change | 2008-04-25 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-09-12 |
ANNUAL REPORT | 2006-06-23 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State