Search icon

BRIDGE VENTURE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIDGE VENTURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2003 (22 years ago)
Document Number: P03000107240
FEI/EIN Number 134269827
Address: 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137, US
Mail Address: 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leighton Tracy L President 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137
Leighton Leonard M Vice President 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137
LEIGHTON PAUL L Chief Executive Officer 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137
LEIGHTON Tracy L Agent 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137

Unique Entity ID

CAGE Code:
54U15
UEI Expiration Date:
2020-12-18

Business Information

Division Name:
BRIDGE VENTURE GROUP
Activation Date:
2019-12-19
Initial Registration Date:
2008-07-10

Commercial and government entity program

CAGE number:
54U15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-17
CAGE Expiration:
2025-11-18
SAM Expiration:
2021-11-17

Contact Information

POC:
TRACY LEIGHTON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010534 PROPERTY MANAGEMENT EXPIRED 2014-01-30 2019-12-31 - 4 CHER COURT, PALM COAST, FL, 32137
G10000100889 HELIUM DISTRIBUTORS EXPIRED 2010-11-03 2015-12-31 - 4 CHER COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-03-28 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2022-03-23 LEIGHTON, Tracy L -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B06C19P00000236
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-08-15
Description:
VENDOR NEEDED TO CHANGE RETAILER DUE TO BACK ORDER FROM ORIGINAL.
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
W911S218P2172
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
55465.50
Base And Exercised Options Value:
55465.50
Base And All Options Value:
55465.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-26
Description:
LASERJET PRINTERS
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7025: INFORMATION TECHNOLOGY INPUT/OUTPUT AND STORAGE DEVICES
Procurement Instrument Identifier:
N6883618P0580
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80721.48
Base And Exercised Options Value:
80721.48
Base And All Options Value:
80721.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-11
Description:
LAPTOP COMPUTERS
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7022: INFORMATION TECHNOLOGY CENTRAL PROCESSING UNIT (CPU, COMPUTER, HYBRID)

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State