Search icon

GLENN BRIDGE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GLENN BRIDGE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENN BRIDGE CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1994 (31 years ago)
Document Number: P94000070447
FEI/EIN Number 593268376

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

Address: 1545 HICKORY ST., NICEVILLE, FL, 32578, US
Mail Address: 1545 HICKORY ST., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGE GLENN S Director 1545 HICKORY ST., NICEVILLE, FL, 32578
BRIDGE GLENN S President 1545 HICKORY ST., NICEVILLE, FL, 32578
Bridge Tonya Agent 1545 HICKORY ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Bridge, Tonya -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 1545 HICKORY ST., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-01-10 1545 HICKORY ST., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 1545 HICKORY ST, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State