Entity Name: | PINE RIDGE DAIRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINE RIDGE DAIRY, 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: | 13 Dec 1963 (61 years ago) |
Date of dissolution: | 02 Jan 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2014 (11 years ago) |
Document Number: | 276480 |
FEI/EIN Number |
591031349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 1/2 MILES W. FRUITLAND PARK ON 466A, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 1330 CITIZENS BLVD, SUITE 701, LEESBURG, FL, 34748, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROESEL CHARLES L | President | 5500 CR 326, BUSHNELL, FL, 33513 |
ROESEL CHARLES L | Director | 5500 CR 326, BUSHNELL, FL, 33513 |
GILBERT CYNTHIA | Vice President | 325 ROYAL PALMS DRIVE, ATLANTIC BEACH, FL, 32233 |
GILBERT CYNTHIA | Director | 325 ROYAL PALMS DRIVE, ATLANTIC BEACH, FL, 32233 |
CHANDLER JOHN D | Secretary | 2202 KILMER LANE, APOPKA, FL, 32703 |
CHANDLER JOHN D | Treasurer | 2202 KILMER LANE, APOPKA, FL, 32703 |
CHANDLER JOHN D | Director | 2202 KILMER LANE, APOPKA, FL, 32703 |
PULLUM J. STEPHEN | Agent | 1330 CITIZENS BLVD STE 701, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-10 | 2 1/2 MILES W. FRUITLAND PARK ON 466A, FRUITLAND PARK, FL 34731 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-10 | 1330 CITIZENS BLVD STE 701, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-11 | 2 1/2 MILES W. FRUITLAND PARK ON 466A, FRUITLAND PARK, FL 34731 | - |
AMENDMENT | 2008-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-03 | PULLUM, J. STEPHEN | - |
AMENDMENT | 1981-01-13 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-01-02 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-11-10 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-11 |
Amendment | 2008-12-09 |
ANNUAL REPORT | 2008-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State