Search icon

RIDGDILL & SON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIDGDILL & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2009 (16 years ago)
Document Number: F12431
FEI/EIN Number 592103598
Address: 1800 RIDGDILL ROAD, CLEWISTON, FL, 33440, UN
Mail Address: PO BOX 447, CLEWISTON, FL, 33440
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGDILL MORRIS E Director 209 CYPRESS AVE, CLEWISTON, FL, 33440
RIDGDILL BETTY L Secretary 209 CYPRESS AVE, CLEWISTON, FL, 33440
WADDELL TAMERA L Treasurer 103 RIDGEWOOD AVE, CLEWISTON, FL, 33440
Waddell Thomas R Vice President P.O. Box 1175, Clewiston, FL, 33440
RIDGDILL MORRIS E Agent 209 CYPRESS AVE, CLEWISTON, FL, 33440
RIDGDILL MORRIS E President 209 CYPRESS AVE, CLEWISTON, FL, 33440
RIDGDILL BETTY L Vice President 209 CYPRESS AVE, CLEWISTON, FL, 33440

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
863-983-9642
Contact Person:
MORRIS RIDGDILL
User ID:
P0229164

Unique Entity ID

Unique Entity ID:
V7LNFMV644R7
CAGE Code:
0PYX2
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
RIDGDILL & SON, INC.
Activation Date:
2025-02-20
Initial Registration Date:
2001-06-19

Commercial and government entity program

CAGE number:
0PYX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
MORRIS RIDGDILL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 1800 RIDGDILL ROAD, CLEWISTON, FL 33440 UN -
AMENDMENT 2009-06-04 - -
CHANGE OF MAILING ADDRESS 2008-02-05 1800 RIDGDILL ROAD, CLEWISTON, FL 33440 UN -
REGISTERED AGENT NAME CHANGED 2008-02-05 RIDGDILL, MORRIS E -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 209 CYPRESS AVE, CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EP10P0054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6598.00
Base And Exercised Options Value:
6598.00
Base And All Options Value:
6598.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-22
Description:
D.O.T. SHELL ROCK
Naics Code:
423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
359605.00
Total Face Value Of Loan:
359605.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-386102.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
359600.00
Total Face Value Of Loan:
359600.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
386102.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
359600.00
Total Face Value Of Loan:
359600.00

Mines

Mine Information

Mine Name:
Pit #5
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Ridgdill & Son Inc
Party Role:
Operator
Start Date:
1991-06-01
Party Name:
Morris E Ridgdill
Party Role:
Current Controller
Start Date:
1991-06-01
Party Name:
Ridgdill & Son Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-23
Type:
FollowUp
Address:
ROYAL PALM AVENUE, CLEWISTON, FL, 33440
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-12-21
Type:
Accident
Address:
ROYAL PALM AVENUE, CLEWISTON, FL, 33440
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$359,605
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$363,051.21
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $359,603
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$359,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$361,687.68
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $269,700
Rent: $89,900

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(863) 983-9642
Add Date:
2003-03-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State