Entity Name: | RIDGE LUMBER & TREATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Sep 1985 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | H75160 |
FEI/EIN Number | 59-2597115 |
Address: | 2430 MCJUNKIN RD, LAKELAND, FL 33803 |
Mail Address: | PO BOX 1651, LAKELAND, FL 33802 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murdock, Tina R | Agent | 2430 MCJUNKIN RD, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
Murdock , Tina R | President | PO BOX 1651, LAKELAND, FL 33802 |
Name | Role | Address |
---|---|---|
Murdock , Tina R | Chief Executive Officer | PO BOX 1651, LAKELAND, FL 33802 |
Name | Role | Address |
---|---|---|
Jones, Lindsay Nicole | Vice President | 2430 MCJUNKIN RD, LAKELAND, FL 33803 |
Murdock , Caitlyn Lea | Vice President | 2430 MCJUNKIN RD, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
Jones, Lindsay Nicole | Secretary | 2430 MCJUNKIN RD, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
Jones, Lindsay Nicole | Treasurer | 2430 MCJUNKIN RD, LAKELAND, FL 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 2430 MCJUNKIN RD, LAKELAND, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Murdock, Tina R | No data |
AMENDMENT | 2017-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-24 | 2430 MCJUNKIN RD, LAKELAND, FL 33803 | No data |
REINSTATEMENT | 2003-04-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-04-24 | 2430 MCJUNKIN RD, LAKELAND, FL 33803 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-25 |
AMENDED ANNUAL REPORT | 2023-10-04 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
831673 | Intrastate Non-Hazmat | 2019-02-28 | 90000 | 2000 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State