Search icon

RIDGE HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGE HARVESTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Feb 1988 (37 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: K14471
FEI/EIN Number 592881767

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

Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
Mail Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMETT D. KEITH President 56 W Central Ave Suite A, LAKE WALES, FL, 33853
EMMETT, D. KEITH Agent 56 W Central Ave Suite A, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2020-03-20 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2010-04-29 EMMETT, D. KEITH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State