Search icon

FAR RIDGELINE ENGAGEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FAR RIDGELINE ENGAGEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 2013 (12 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: F13000000535
FEI/EIN Number 26-1412633

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

Address: 285 W NEW YORK AVE, SOUTHER PINES, NC, 28387
Mail Address: 285 W NEW YORK AVE, SOUTHER PINES, NC, 28387
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUSSELL RONALD C Director 285 W NEW YORK AVE, SOUTHERN PINES, NC, 28387
BISHOP MATTHEW K Director 285 W NEW YORK AVE, SOUTHERN PINES, NC, 28387
CHRISTIAN HAROLD E Director 285 W NEW YORK AVE, SOUTHERN PINES, NC, 28387
Hess Brendan Chief Executive Officer 285 W NEW YORK AVE, SOUTHER PINES, NC, 28387
LUCERO JASON Agent 16424 DUNLINDALE DIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2020-04-20 LUCERO, JASON -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 16424 DUNLINDALE DIVE, LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 285 W NEW YORK AVE, SOUTHER PINES, NC 28387 -
CHANGE OF MAILING ADDRESS 2016-02-01 285 W NEW YORK AVE, SOUTHER PINES, NC 28387 -

Documents

Name Date
Withdrawal 2022-05-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-20
Reg. Agent Change 2020-04-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-02-01
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State