Search icon

BRIDGE DENTAL TEAM, P.A.

Company Details

Entity Name: BRIDGE DENTAL TEAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000051156
FEI/EIN Number 650761615
Address: 8075 W OAKLAND PARK BVD, SUNRISE, FL, 33351, US
Mail Address: 8075 W OAKLAND PARK BVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGE DONNA M Agent 3986 NIGHTHAWK DRIVE, WESTON, FL, 33331

Director

Name Role Address
BRIDGE DONNA M Director 3986 NIGHTHAWK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-24 8075 W OAKLAND PARK BVD, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 3986 NIGHTHAWK DRIVE, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 8075 W OAKLAND PARK BVD, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076671 LAPSED 1000000312140 BROWARD 2012-12-18 2022-12-28 $ 1,107.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000549029 LAPSED 09 53253 CACE 25 BROWARD CIRCUIT COURT 2010-04-13 2015-05-03 $24,972.18 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State