Search icon

CORBRIDGE MANAGEMENT, INC.

Company Details

Entity Name: CORBRIDGE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P02000037659
FEI/EIN Number 010660802
Address: 70 SARASOTA CENTER BLVD., SARASOTA, FL, 34240, US
Mail Address: 70 SARASOTA CENTER BLVD., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORBRIDGE Robert S Agent 70 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

President

Name Role Address
CORBRIDGE ROBERT S President 5023 CHERRY LAUREL WAY, SARASOTA, FL, 34241

Vice President

Name Role Address
Corbridge KAREN E Vice President 5023 CHERRY LAUREL WAY, Sarasota, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122270 CORBRIDGE REALTY GROUP ACTIVE 2020-09-20 2025-12-31 No data 68 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-03-11 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-01 CORBRIDGE, Robert Scott No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000741077 TERMINATED 1000000314355 SARASOTA 2012-10-18 2022-10-25 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State