Search icon

BRIDGES TO WELLNESS, INC.

Company Details

Entity Name: BRIDGES TO WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P12000049667
FEI/EIN Number 45-5389512
Address: 2059 9TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 2059 9TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL, 33907

Director

Name Role Address
TOTH LEANN Director 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
SMITH DIANE E Director 7342 STONEGATE DRIVE, NAPLES, FL, 34109

President

Name Role Address
TOTH LEANN President 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112

Treasurer

Name Role Address
TOTH LEANN Treasurer 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112

Vice President

Name Role Address
SMITH DIANE E Vice President 7342 STONEGATE DRIVE, NAPLES, FL, 34109

Secretary

Name Role Address
SMITH DIANE E Secretary 7342 STONEGATE DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2059 9TH STREET NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2013-04-22 2059 9TH STREET NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2013-04-22 WICKER, JOHN M. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State