Search icon

BRIDGE BUSINESS SOLUTIONS, INC.. - Florida Company Profile

Company Details

Entity Name: BRIDGE BUSINESS SOLUTIONS, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGE BUSINESS SOLUTIONS, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000087324
FEI/EIN Number 161621629

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

Address: 18631 SW 41st St, MIRAMAR, FL, 33029, US
Mail Address: 18631 SW 41st St, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonthu Raja S Director 18631 SW 41st St, MIRAMAR, FL, 33029
Chhabra Tejendra S Agent 18631 SW 41st St, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Chhabra, Tejendra S -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 18631 SW 41st St, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-04-06 18631 SW 41st St, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 18631 SW 41st St, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State