Search icon

COVERED BRIDGE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COVERED BRIDGE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVERED BRIDGE DEVELOPMENT CORPORATION 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: 29 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000065451
FEI/EIN Number 650770431

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

Mail Address: PO BOX 1125, TALLEVAST, FL, 34270-1125
Address: 3208 BAY DRIVE, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESENBERG TREY President 3208 BAY DRIVE, BRADENTON, FL, 34207
DESENBERG TREY Director 3208 BAY DRIVE, BRADENTON, FL, 34207
DESENBERG TREY Agent 3208 BAY DRIVE, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 3208 BAY DRIVE, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 3208 BAY DRIVE, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2005-12-08 3208 BAY DRIVE, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State