Entity Name: | BRIDGE AUTO BODY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000051623 |
FEI/EIN Number | 65-0723295 |
Address: | 2511 NW 1ST AVE, BOCA RATON, FL 33432 |
Mail Address: | 2540 NW BOCA RATON BLVD, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUEID, MIKE | Agent | 2540 N.W. BOCA RATON BLVD., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
SOUEID, MIKE | Director | 2540 N.W. BOCA RATON BLVD., BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-31 | 2511 NW 1ST AVE, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-31 | 2511 NW 1ST AVE, BOCA RATON, FL 33432 | No data |
NAME CHANGE AMENDMENT | 1997-04-23 | BRIDGE AUTO BODY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-31 |
AMENDMENT AND NAME CHANGE | 1997-04-23 |
ANNUAL REPORT | 1997-02-27 |
DOCUMENTS PRIOR TO 1997 | 1996-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State