Search icon

JEFFERSON F. RIDDELL, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFERSON F. RIDDELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERSON F. RIDDELL, P.A. 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: 25 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L68452
FEI/EIN Number 650194166

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

Address: 3400 S. TAMIAMI TRAIL, #202, SARASOTA, FL, 34239, US
Mail Address: 3400 S. TAMIAMI TRAIL, #202, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDELL JEFFERSON F Director 3400 S TAMIAMI TRAIL, SARASOTA, FL, 34239
RIDDELL JEFFERSON F President 3400 S TAMIAMI TRAIL, SARASOTA, FL, 34239
RIDDELL JEFFERSON F Secretary 3400 S TAMIAMI TRAIL, SARASOTA, FL, 34239
RIDDELL JEFFERSON F Treasurer 3400 S TAMIAMI TRAIL, SARASOTA, FL, 34239
RIDDELL JEFFERSON F Agent 3400 S TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-01-20 RIDDELL, JEFFERSON F -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 3400 S. TAMIAMI TRAIL, #202, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2004-04-01 3400 S. TAMIAMI TRAIL, #202, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 3400 S TAMIAMI TRAIL, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000807870 LAPSED 2003CA014164NC TWELFTH JUDICIAL CIRCUIT 2011-12-02 2016-12-14 $39,796.08 ICARD MERRILL, 2033 MAIN STREET, 500, SARASOTA, FL 34237

Court Cases

Title Case Number Docket Date Status
JEFFERSON F. RIDDELL, P. A., ET AL VS ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, 2D2014-5317 2014-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2003 CA 014164 NC

Parties

Name RIDDELL LAW GROUP, P.A.
Role Appellant
Status Active
Name JEFFERSON F. RIDDELL, P.A.
Role Appellant
Status Active
Representations JEFFERSON F. RIDDELL, ESQ.
Name JEFFERSON RIDDELL
Role Appellant
Status Active
Name ICARD, MERRILL, CULLIS, TIMM,
Role Appellee
Status Active
Representations JOHN J. WASKOM, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFFERSON F. RIDDELL, P. A.
Docket Date 2014-12-15
Type Notice
Subtype Notice
Description Notice ~ "CASE HAS BEEN SETTLED"
On Behalf Of JEFFERSON F. RIDDELL, P. A.
Docket Date 2014-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFERSON F. RIDDELL, P. A.

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State