Search icon

RIDGE CAPITAL FUND, INC. - Florida Company Profile

Company Details

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

RIDGE CAPITAL FUND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1989 (36 years ago)
Document Number: K55693
FEI/EIN Number 592928120

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

Address: 290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880
Mail Address: PO BOX 1439, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLEN STEVEN B Secretary 1904 CROSSROADS BLVD, WINTER HAVEN, FL, 33881
TISON MICHELE N President 1996 CROSSROADS BLVD, WINTER HAVEN, FL, 33881
NOLEN MICHAEL JJr. Vice President 122 LAKE MARIAM WAY, WINTER HAVEN, FL, 33884
TISON MICHELE Agent 290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-19 TISON, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2013-04-29 290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State