Search icon

LAW OFFICE OF BRIDGET REMINGTON, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF BRIDGET REMINGTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF BRIDGET REMINGTON, P.A. 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000093385
FEI/EIN Number 46-4122766

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

Address: 4539 8TH AVE N, ST. PETERSBURG, FL, 33713, US
Mail Address: 4539 8TH AVE N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMINGTON BRIDGET E President 4539 8TH AVE N, ST. PETERSBURG, FL, 33713
REMINGTON BRIDGET E Agent 4539 8TH AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 4539 8TH AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-08-01 4539 8TH AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 4539 8TH AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-08-01 4539 8TH AVE N, ST. PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-05-11
Domestic Profit 2013-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State