Search icon

BRIDGE PRINTING, INC. - Florida Company Profile

Company Details

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

BRIDGE PRINTING, 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: 17 Jun 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V44712
FEI/EIN Number 593129767

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

Address: 4600 140TH AVE N, SUITE 190, CLEARWATER, FL, 34622
Mail Address: 4600 140TH AVE N, SUITE 190, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS MARY KATHLEEN Assistant Secretary 32589 GREENWOOD LOOP, ZEPHYRHILLS, FL
STEVENS MARY KATHLEEN Director 32589 GREENWOOD LOOP, ZEPHYRHILLS, FL
SCHAFER KAREN Director 1312 LAKE JAMES DR, VIRGINIA BCH, VA
MCCLESKEY, JUDITH D. President 6262 142ND AVE N APT 707, CLEARWATER, FL
MCCLESKEY, JUDITH D. Secretary 6262 142ND AVE N APT 707, CLEARWATER, FL
MCCLESKEY, JUDITH D. Treasurer 6262 142ND AVE N APT 707, CLEARWATER, FL
MCCLESKEY, JUDITH D. Director 6262 142ND AVE N APT 707, CLEARWATER, FL
SIECK, CHARLES L. Agent 299 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State