Search icon

BIG RIDGE LAND COMPANY - Florida Company Profile

Company Details

Entity Name: BIG RIDGE LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG RIDGE LAND COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: 357705
FEI/EIN Number 591287694

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

Mail Address: 5753 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536, US
Address: 5753 Highway 85 North, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skinner John C President 5753 Highway 85 North, CRESTVIEW, FL, 32536
John Council Skinner Trust Agent 5753 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 John Council Skinner Trust -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5753 HIGHWAY 85 NORTH, Unit 2851, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 5753 Highway 85 North, Unit 2851, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-04-04 5753 Highway 85 North, Unit 2851, CRESTVIEW, FL 32536 -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State