Search icon

SOUTH RIDGE ABSTRACT & TITLE CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH RIDGE ABSTRACT & TITLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH RIDGE ABSTRACT & TITLE CO. 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: 13 Nov 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1980 (45 years ago)
Document Number: 644943
FEI/EIN Number 590832404

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

Address: 211 S. Ridgewood Dr., SEBRING, FL, 33870, US
Mail Address: 211 S. Ridgewood Dr., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Nathan B President 211 S. Ridgewood Dr., SEBRING, FL, 33870
Gray Katherine H Vice President 211 S. Ridgewood Dr., SEBRING, FL, 33870
Gray Nathan B Agent 211 S. Ridgewood Dr., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 211 S. Ridgewood Dr., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-01-03 211 S. Ridgewood Dr., SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 211 S. Ridgewood Dr., SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Gray, Nathan B -
NAME CHANGE AMENDMENT 1980-02-15 SOUTH RIDGE ABSTRACT & TITLE CO. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40509
Current Approval Amount:
40509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40775.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State