Search icon

ASTOR BRIDGE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: ASTOR BRIDGE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTOR BRIDGE MARINA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000066918
FEI/EIN Number 043694725

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

Address: 6439 FULLER DR., BOKEELIA, FL, 33922
Mail Address: 6439 FULLER DR., BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ELIZABETH Director 6439 FULLER DR., BOKEELIA, FL, 33922
POTTS DALE Director 6439 FULLER DR., BOKEELIA, FL, 33922
POTTS DALE W Agent 6439 FULLER DRIVE, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 6439 FULLER DRIVE, BOKEELIA, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 6439 FULLER DR., BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2010-02-11 6439 FULLER DR., BOKEELIA, FL 33922 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-02-19
ADDRESS CHANGE 2010-02-11
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-10-21
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-10
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State