Search icon

RIDGE ENVIRONMENTAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: F04000004935
FEI/EIN Number 582233112

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

Address: 912 7th Avenue East, Bradenton, FL, 34208, US
Mail Address: 5077 Fruitville Road, #109-247, Sarasota, FL, 34232, US
ZIP code: 34208
County: Manatee
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ZOMER PATRICK W President 912 7th Avenue East, Bradenton, FL, 34208
INCORP SERVICES, INC. Agent -
ZOMER PATRICK W Secretary 912 7th Avenue East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-07-20 912 7th Avenue East, Bradenton, FL 34208 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 912 7th Avenue East, Bradenton, FL 34208 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-30 INCORP SERVICES, INC. -
REINSTATEMENT 2010-10-07 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-05-10 RIDGE ENVIRONMENTAL SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000508630 TERMINATED 1000000789943 MANATEE 2018-07-12 2028-07-18 $ 569.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-09-19
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State