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 |
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 |
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 | - | - |
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