Search icon

RIDGE CHEVROLET-OLDSMOBILE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIDGE CHEVROLET-OLDSMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G95533
FEI/EIN Number 592400942
Address: 36822 HWY 54 W, ZEPHYRHILLS, FL, 33541, US
Mail Address: P. O. BOX 637, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33541
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER, HARRY M. President 917 ANCHORAGE ROAD, TAMPA, FL, 33602
FOSTER, HARRY M. Director 917 ANCHORAGE ROAD, TAMPA, FL, 33602
PASKERT, GEORGE H. Vice President 212 S HESPERIDES STREET, TAMPA, FL, 33609
PASKERT, GEORGE H. Secretary 212 S HESPERIDES STREET, TAMPA, FL, 33609
PASKERT, GEORGE H. Treasurer 212 S HESPERIDES STREET, TAMPA, FL, 33609
FOSTER, HARRY M. Agent 36822 CR 54 WEST, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1994-03-25 36822 HWY 54 W, ZEPHYRHILLS, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-25 36822 HWY 54 W, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 1991-07-05 FOSTER, HARRY M. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-05 36822 CR 54 WEST, ZEPHYRHILLS, FL 33541 -
EVENT CONVERTED TO NOTES 1984-11-05 - -
AMEND TO STOCK AND NAME CHANGE 1984-06-25 RIDGE CHEVROLET-OLDSMOBILE, INC. -

Documents

Name Date
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State