Search icon

BRIDGEWAY INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

BRIDGEWAY INTERNATIONAL, 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: 15 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000063032
FEI/EIN Number 593592290

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

Address: 281 12TH ST SE, NAPLES, FL, 34117
Mail Address: 281 12TH ST SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAN BEIZHAN Chairman 7013 VERDE WAY, NAPLES, FL, 34108
ZHOU WEI Director 7013 VERDE WAY, NAPLES, FL, 34108
DING YUZHONG Director 7013 VERDE WAY, NAPLES, FL, 34108
CHEN STEVEN Secretary 16291 SIERRA RIDGE WAY, HACIENDA HEIGHTS, CA, 91745
LIU RICHARD Agent 7013 VERDE WAY, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 281 12TH ST SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2012-09-21 281 12TH ST SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2012-04-30 LIU, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 7013 VERDE WAY, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533457 LAPSED 2017-CA-000294 COLLIER COUNTY 2017-09-20 2022-09-26 $159,158.47 IDC LOGISTICS INC, 218 TURNBULL CANYON ROAD, CITY OF INDUSTRY CA 91745

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-10-13
AMENDED ANNUAL REPORT 2014-10-10
AMENDED ANNUAL REPORT 2014-10-08
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State