Search icon

TIMBER RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: TIMBER RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMBER RIDGE, 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: 14 Jul 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 678257
FEI/EIN Number 592011305

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

Address: 13860 WELLINGTON TRACE, #12, WELLINGTON, FL, 33414
Mail Address: 13860 WELLINGTON TRACE, #12, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JAMES J President 13860 WELLINGTON TRACE #12, WELLINGTON, FL, 33414
WARD JAMES J Secretary 13860 WELLINGTON TRACE #12, WELLINGTON, FL, 33414
WARD JAMES J Treasurer 13860 WELLINGTON TRACE #12, WELLINGTON, FL, 33414
MESSICK ROBERT Vice President 2033 MAIN STREET,STE.600, SARASOTA, FL, 34237
MESSICK ROBERT E Agent 2033 MAIN ST, SARASOTA, FL, 34237
WARD JAMES J Director 13860 WELLINGTON TRACE #12, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 13860 WELLINGTON TRACE, #12, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2001-05-03 13860 WELLINGTON TRACE, #12, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2000-08-15 MESSICK, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2000-08-15 2033 MAIN ST, STE 600, SARASOTA, FL 34237 -

Court Cases

Title Case Number Docket Date Status
TIMBER RIDGE, INC., VS TERRARIUM HOMEOWNERS ASSOCIATION, INC., 3D2015-1917 2015-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1814

Parties

Name TIMBER RIDGE, INC.
Role Appellant
Status Active
Representations ELIAS R. HILAL
Name TERRARIUM HOMEOWNERS ASSN.
Role Appellee
Status Active
Representations Alba Varela
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-01
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2015-09-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ Joint status report.
On Behalf Of TERRARIUM HOMEOWNERS ASSN.
Docket Date 2015-09-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIMBER RIDGE, INC.
Docket Date 2015-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent's motion for an extension of time to respond to the petition for writ of certiorari is granted in part; at present, no response has been ordered. See Fla. R. App. P. 9.100(h). The parties are to file and serve a joint status report regarding settlement of the underlying case on or before September 25, 2015.
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TERRARIUM HOMEOWNERS ASSN.
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-08-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioner's emergency motion for stay of trial set for August 21, 2015 is hereby denied.
Docket Date 2015-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TIMBER RIDGE, INC.
Docket Date 2015-08-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TIMBER RIDGE, INC.
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of trial set for August 21, 2015.
On Behalf Of TIMBER RIDGE, INC.

Documents

Name Date
REINSTATEMENT 2004-01-27
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State