Search icon

BRIDGEGATE, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEGATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGEGATE, 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: 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: 23 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000017259
FEI/EIN Number 650896026

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

Address: 183 US HIGHWAY ONE, TEQUESTA, FL, 33469
Mail Address: 183 US HIGHWAY ONE, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY NORMAN G President 116 ELSA RD, JUPITER, FL, 33477
REILLY NORMAN Secretary 116 ELSA ROAD, JUPITER, FL, 33477
REILLY NORMAN G Agent 183 U.S. Hwy. #1, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 183 U.S. Hwy. #1, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2011-04-28 183 US HIGHWAY ONE, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 183 US HIGHWAY ONE, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2006-04-26 REILLY, NORMAN G -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State