Search icon

BRIDGECOM INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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