Entity Name: | BRIDGE TO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | P14000029851 |
FEI/EIN Number | 62-8013314 |
Address: | 1109 PINE RIDGE CIRCLE, D-2, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1109 PINE RIDGE CIRCLE, D-2, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNER PAMELA | Agent | 1109 PINE RIDGE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
BENNER PAMELA | President | 1109 PINE RIDGE CIRCLE, D-2, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 1109 PINE RIDGE CIRCLE, D-2, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 1109 PINE RIDGE CIRCLE, D-2, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 1109 PINE RIDGE, D-2, TARPON SPRINGS, FL 34689 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-14 |
Domestic Profit | 2014-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State