Search icon

SOUTHWOLD, BELLAMY, HUDSON & COMPANY

Company Details

Entity Name: SOUTHWOLD, BELLAMY, HUDSON & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J72906
FEI/EIN Number 59-2810058
Address: P.O. BOX 56345, JACKSONVILLE, FL 32241-6345
Mail Address: P.O. BOX 56345, JACKSONVILLE, FL 32241-6345
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGES, ROBIN J. Agent 3922 LITTLETON BEND COURT, JACKSONVILLE, FL 32224

President

Name Role Address
BRIDGES, ROBIN J. President 3922 LITTLETON BEND COURT, JACKSONVILLE, FL

Secretary

Name Role Address
BRIDGES, ROBIN J. Secretary 3922 LITTLETON BEND COURT, JACKSONVILLE, FL

Director

Name Role Address
BRIDGES, ROBIN J. Director 3922 LITTLETON BEND COURT, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 3922 LITTLETON BEND COURT, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2000-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-08 P.O. BOX 56345, JACKSONVILLE, FL 32241-6345 No data
CHANGE OF MAILING ADDRESS 1994-08-08 P.O. BOX 56345, JACKSONVILLE, FL 32241-6345 No data
REGISTERED AGENT NAME CHANGED 1990-03-12 BRIDGES, ROBIN J. No data

Documents

Name Date
ANNUAL REPORT 2001-02-08
REINSTATEMENT 2000-02-16
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State