Entity Name: | BRIDGE ROOTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | P08000042983 |
FEI/EIN Number | 262595729 |
Address: | 1105 NW 31 AVE, GAINESVILLE, FL, 32609, US |
Mail Address: | 1105 NW 31 AVE, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRUGH CHRISTOPHER P | Agent | 1105 NW 31 AVE, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
PRUGH CHRISTOPHER P | President | 1105 NW 31 AVE, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
NURI DAWNE C | Vice President | 1105 NW 31 AVE, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000048109 | PIERSON MONTANA | ACTIVE | 2019-04-17 | 2029-12-31 | No data | 1105 NW 31ST AVENUE, GAINESVILLE, FL, 32609 |
G08189900343 | PIERSON MONTANA | EXPIRED | 2008-07-07 | 2013-12-31 | No data | 1105 NW 31 AVENUE, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State