Entity Name: | BRIDGECOM INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
RINKER COREY | Treasurer | 800 WESTCHESTER AVE STE N501, RYE BROOK, NY, 10573 |
HUNTER CHARLES C | Secretary | 800 WESTCHESTER AVE STE N501, RYE BROOK, NY, 10573 |
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 800 WESTCHESTER AVE, SUITE N501, RYE BROOK, NY 10573 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 800 WESTCHESTER AVE, SUITE N501, RYE BROOK, NY 10573 | - |
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 Apr 2025
Sources: Florida Department of State