Search icon

RIDGE-NASSAU CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: RIDGE-NASSAU CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGE-NASSAU CORPORATION OF FLORIDA 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: 09 Jun 1967 (58 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 317646
FEI/EIN Number 591217423

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

Address: 16 W. MAIN ST., BREVARD, NC, 28712, US
Mail Address: 16 W. MAIN STREET, BREVARD, NC, 28712, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON, LOTHROP E. President RT 1, BOX 90, GREENVILLE HWY, BREVARD, NC, 28712
GORDON, LOTHROP E. Secretary RT 1, BOX 90, GREENVILLE HWY, BREVARD, NC, 28712
GORDON, LOTHROP E. Director RT 1, BOX 90, GREENVILLE HWY, BREVARD, NC, 28712
GORDON, MARY L Vice President RT 1, BOX 90, GREENVILLE HWY, BREVARD, NC, 28712
GORDON, MARY L Director RT 1, BOX 90, GREENVILLE HWY, BREVARD, NC, 28712
HINKLE, DARRYL L Treasurer 2600 N.E. 14TH ST. CAUSEWAY, POMPANO BEACH, FL, 33062
HINKLE, DARRYL L. Agent 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 16 W. MAIN ST., BREVARD, NC 28712 -
CHANGE OF MAILING ADDRESS 1995-04-17 16 W. MAIN ST., BREVARD, NC 28712 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-26 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1994-01-26 HINKLE, DARRYL L. -
REINSTATEMENT 1994-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State