Search icon

BRIDGECO, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGECO, 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: 28 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000148764
FEI/EIN Number 201871711

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

Address: 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
Mail Address: 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANIA ROBERT M President 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
KANIA ROBERT M Treasurer 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
KANIA ROBERT M Director 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
KANIA PATRICIA D Vice President 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
KANIA PATRICIA D Secretary 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
KANIA PATRICIA D Director 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543
KANIA ROBERT M Agent 30509 COLEHAVEN CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-24 KANIA, ROBERT MPRES -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State