Search icon

THE BRIDGEPORT ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: THE BRIDGEPORT ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRIDGEPORT ENERGY CORP. 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: 08 Oct 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000086436
FEI/EIN Number 650900348

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

Address: 2520 SW 22ND STREET, STE. 2-296, MIAMI, FL, 33145, US
Mail Address: 2520 SW 22ND STREET, STE. 2-296, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN VLIET WILLIAM I President P.O. BOX 143639, CORAL GABLES, FL, 331143639
VAN VLIET WILLIAM I Director P.O. BOX 143639, CORAL GABLES, FL, 331143639
SMITH SHELBY A Director 2520 SW 22ND STREET, MIAMI, FL, 33145
PERDIGON SCOTT J Agent 169 E. FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 169 E. FLAGLER STREET, SUITE 1690, MIAMI, FL 33131 -
REINSTATEMENT 2004-02-06 - -
REGISTERED AGENT NAME CHANGED 2004-02-06 PERDIGON, SCOTT JPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 2520 SW 22ND STREET, STE. 2-296, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2002-09-16 2520 SW 22ND STREET, STE. 2-296, MIAMI, FL 33145 -
REINSTATEMENT 2001-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000094541 TERMINATED 1000000323120 MIAMI-DADE 2012-10-17 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2004-02-06
ANNUAL REPORT 2002-09-16
REINSTATEMENT 2001-07-27
ANNUAL REPORT 1999-04-13
Domestic Profit 1998-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State