Search icon

BRIDGE BUILDERS ALLIANCE, INC. - Florida Company Profile

Company Details

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

BRIDGE BUILDERS ALLIANCE, 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000004363
FEI/EIN Number APPLIED FOR

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

Address: 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145, US
Mail Address: 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CYNTHIA President 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145
THOMPSON CYNTHIA Director 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145
CHAMBERS JOHN N Treasurer 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145
CHAMBERS JOHN N Director 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145
SNYDER ALEXIS Secretary 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145
SNYDER ALEXIS Director 2103 CORAL WAY, STE. 200, MIAMI, FL, 33145
JACKSON JULIUS Agent 1832 N.W. 193RD ST., MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State