Search icon

BRIDGES OF AMERICA - THE LAKELAND BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGES OF AMERICA - THE LAKELAND BRIDGE, 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: 13 May 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N94000002419
FEI/EIN Number 650499167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835, US
Mail Address: 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES Director 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835
COSTANTINO-BROWN LORI Director 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835
PENNINGTON SAM Director 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835
MCMURTRY GRADY Director 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835
SMITH MICHAEL Director 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835
GAINES THOMAS Director 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835
Boyles William A Agent 301 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-29 2145 Metrocenter Blvd., Ste. 350, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2145 Metrocenter Blvd., Ste. 350, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2015-04-16 Boyles, William A. -
AMENDMENT 2006-12-07 - -
AMENDMENT AND NAME CHANGE 2004-10-22 BRIDGES OF AMERICA - THE LAKELAND BRIDGE, INC. -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1994-11-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State