Search icon

PINE RIDGE DAIRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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