Entity Name: | BRIDGES CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 26 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000007071 |
FEI/EIN Number |
452846700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Mercy Drive, Orlando, FL, 32808, US |
Mail Address: | 2001 Mercy Drive, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTANTINO-BROWN LORI | Director | 2001 Mercy Drive, Orlando, FL, 32808 |
MCMURTRY GRADY | Director | 2001 Mercy Drive, Orlando, FL, 32808 |
BROWN CHARLES | Director | 2001 Mercy Drive, Orlando, FL, 32808 |
DENMARK CECILIA | Director | 2001 Mercy Drive, Orlando, FL, 32808 |
Holdsworth Gerald | Director | 2001 Mercy Drive, Orlando, FL, 32808 |
Dorsey Yolanda | Director | 2001 Mercy Drive, Orlando, FL, 32808 |
COSTANTINO-BROWN LORI | Agent | 2001 Mercy Drive, Orlando, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2001 Mercy Drive, Orlando, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 2001 Mercy Drive, Orlando, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 2001 Mercy Drive, Orlando, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | COSTANTINO-BROWN, LORI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State