BRIDGE ENERGY GROUP, INC. - Florida Company Profile

Entity Name: | BRIDGE ENERGY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 May 2012 (13 years ago) |
Date of dissolution: | 10 Feb 2020 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 2020 (6 years ago) |
Document Number: | F12000002022 |
FEI/EIN Number | 71-0971766 |
Address: | 95 WELLS AVENUE, SUITE 150, NEWTON, MA, 02459 |
Mail Address: | 95 WELLS AVENUE, SUITE 150, NEWTON, MA, 02459 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Goldsmith Barry | Director | 95 Wells Avenue, Newton, MA, 02459 |
Ireland David | Director | 95 Wells Avenue, Newton, MA, 02459 |
Lundt Colum | Director | 95 Wells Avenue, Newton, MA, 02459 |
Leone Thomas J | Secretary | 95 Wells Avenue, Newton, MA, 02459 |
Gogel Ray | Director | 95 WELLS AVENUE, NEWTON, MA, 02459 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 95 WELLS AVENUE, SUITE 150, NEWTON, MA 02459 | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 95 WELLS AVENUE, SUITE 150, NEWTON, MA 02459 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-09-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-19 |
Foreign Profit | 2012-05-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State