Search icon

BRIDGETOWN INC.

Company Details

Entity Name: BRIDGETOWN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1997 (27 years ago)
Date of dissolution: 03 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2002 (23 years ago)
Document Number: P97000070773
FEI/EIN Number 98-0177491
Mail Address: P.O. BOX 279, BONITA SPRINGS, FL 34133
Address: 4765 OBERON CT, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EURO AMERICAN FINANCIAL SVS INC Agent 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135

President

Name Role Address
SCHREIBER, JUTTA B President 4765 OBERON CT, NAPLES, FL 34105 OC

Secretary

Name Role Address
SCHREIBER, JUTTA B Secretary 4765 OBERON CT, NAPLES, FL 34105 OC

Treasurer

Name Role Address
SCHREIBER, JUTTA B Treasurer 4765 OBERON CT, NAPLES, FL 34105 OC

Director

Name Role Address
SCHREIBER, JUTTA B Director 4765 OBERON CT, NAPLES, FL 34105 OC
SCHREIBER, EDGAR Director 4765 OBERON CT, NAPLES, FL 34105 OC

Vice President

Name Role Address
SCHREIBER, EDGAR Vice President 4765 OBERON CT, NAPLES, FL 34105 OC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 4765 OBERON CT, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2000-03-24 4765 OBERON CT, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
Voluntary Dissolution 2002-06-03
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-20
Domestic Profit Articles 1997-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State