Search icon

RIDGE MANOR PROPERTIES,INC. - Florida Company Profile

Company Details

Entity Name: RIDGE MANOR PROPERTIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGE MANOR PROPERTIES,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: 18 Jan 1956 (69 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 190313
FEI/EIN Number 591166479

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

Address: 4302 CHARRO LANE, PLANT CITY, FL, 33565
Mail Address: 4302 CHARRO LANE, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY ELIZABETH M President 700 BEACH DR NE, #502, ST PETE, FL, 33701
WHITNEY ELIZABETH M Director 700 BEACH DR NE, #502, ST PETE, FL, 33701
WHITNEY ELIZABETH M Agent 700 BEACH DRIVE N.E., #502, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 4302 CHARRO LANE, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2005-01-28 4302 CHARRO LANE, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2001-04-27 WHITNEY, ELIZABETH MPRES -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1989-09-26 700 BEACH DRIVE N.E., #502, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-07-11
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State