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 |
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 |
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. | - |
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 |
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