Search icon

NORTH BRIDGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BRIDGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BRIDGE GROUP, 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: 04 May 1998 (27 years ago)
Document Number: P98000040388
FEI/EIN Number 582391370

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

Address: 6480 SCENIC HIGHWAY, PENSACOLA, FL, 32504, US
Mail Address: P.O. BOX 9667, PENSACOLA, FL, 32513, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SERGIO A Director P.O. BOX 9667, PENSACOLA, FL, 32513
HERNANDEZ SERGIO A Agent 6480 SCENIC HWY, PENSACOLA, FL, 32504
HERNANDEZ ALICIA M Director P.O. BOX 9667, PENSACOLA, FL, 32513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 6480 SCENIC HIGHWAY, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 6480 SCENIC HWY, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 1999-03-16 6480 SCENIC HIGHWAY, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 1999-03-16 HERNANDEZ, SERGIO A -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State