Search icon

RIDGE AIR CONDITIONING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIDGE AIR CONDITIONING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1959 (66 years ago)
Document Number: 230950
FEI/EIN Number 590881394
Address: 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825, US
Mail Address: 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT OLIVIA Treasurer 3032 N NOEL RD, AVON PARK, FL, 33825
SCOTT OLIVIA Secretary 3032 N. NOEL ROAD, AVON PARK, FL, 33825
SCOTT DAVID L Agent 3032 N NOEL RD., AVON PARK, FL, 33825
SCOTT DAVID President 3032 N. NOEL RD., AVON PARK, FL, 33825
SCOTT DAVID Vice President 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825
SCOTT, DAVID President 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825
SCOTT, DAVID Director 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825
SCOTT, DAVID Secretary 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825
SCOTT, DAVID Treasurer 2731 E. OAK ISLAND ROAD., AVON PARK, FL, 33825

Form 5500 Series

Employer Identification Number (EIN):
590881394
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-17 SCOTT, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 3032 N NOEL RD., AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-10 2731 E. OAK ISLAND ROAD., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 1989-02-10 2731 E. OAK ISLAND ROAD., AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,341.78
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $41,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State