Search icon

INVESTING BRIDGE, INC. - Florida Company Profile

Company Details

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

INVESTING BRIDGE, 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: 06 May 2008 (17 years ago)
Date of dissolution: 24 Aug 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P08000045490
FEI/EIN Number 271731749

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

Address: 420 N F ST, LAKE WORTH, FL, 33460, US
Mail Address: 420 N F ST, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SAMIR President 420 N F ST, LAKE WORTH, FL, 33460
LOPEZ SAMIR Agent 420 N F ST, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 420 N F ST, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2016-02-07 420 N F ST, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 420 N F ST, LAKE WORTH, FL 33460 -
CONVERSION 2015-08-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000145641. CONVERSION NUMBER 300000153953
AMENDMENT 2011-12-12 - -
AMENDMENT 2011-04-08 - -
REGISTERED AGENT NAME CHANGED 2011-04-08 LOPEZ, SAMIR -

Documents

Name Date
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-04
Amendment 2011-12-12
Amendment 2011-04-08
ANNUAL REPORT 2011-01-19
Off/Dir Resignation 2010-10-12
Reg. Agent Change 2010-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State