Search icon

BRIDGEPOINT CONSTRUCTION GROUP INC..

Company Details

Entity Name: BRIDGEPOINT CONSTRUCTION GROUP INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P17000009557
FEI/EIN Number 81-5314806
Address: 1100 N.W. 16 St., Fort Lauderdale, FL, 33311, US
Mail Address: 1100 N.W. 16 St., Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERON HUBERTO Agent 1000 S.W. 128 TERR., PEMBROKE PINES, FL, 33027

President

Name Role Address
RIVERON HUBERTO President 1000 S.W. 128 TERR., PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034393 PALM BEACH ROOF TECH ACTIVE 2021-03-11 2026-12-31 No data 1000 SW 128 TERR V-306, PEMBROKE PINES, FL, 33027
G21000033148 BROWARD ROOF TECH ACTIVE 2021-03-09 2026-12-31 No data 1000 SW 128 TERR V-306, PEMBROKE PINES, FL, 33027
G21000011088 MIAMI ROOF TECH ACTIVE 2021-01-22 2026-12-31 No data 1000 SW128 TERR, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1100 N.W. 16 St., Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-10-09 1100 N.W. 16 St., Fort Lauderdale, FL 33311 No data
AMENDMENT 2022-10-27 No data No data
AMENDMENT 2019-11-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 1000 S.W. 128 TERR., V-306, PEMBROKE PINES, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
Amendment 2022-10-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-21
Amendment 2019-11-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-07
Domestic Profit 2017-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State