Search icon

LONE PINE RIDGE TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: LONE PINE RIDGE TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LONE PINE RIDGE TRAILER PARK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L82598
FEI/EIN Number 59-3019066

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

Address: %J MICHAEL REDMOND, 77 LONE PINE AVE, DUNEDIN, FL 34698
Mail Address: %J MICHAEL REDMOND, 77 LONE PINE AVE, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMOND, JOHN F Agent 2898 BELCHER ROAD, DUNEDIN, FL 34698
REDMOND, JAMES M, Jr. Other 950 KESLER RD, CLEVELAND, NC 27013
JOHNSON, TINA R. Other 397 Walnut Ct., Palm Harbor, FL 34683
REDMOND, J. MICHAEL Other 2219 RANCHETTE LANE, DUNEDIN, FL 34698
REDMOND, PEGGY S Secretary 2219 RANCHETTE LANE, DUNEDIN, FL 34698
REDMOND, PEGGY S Treasurer 2219 RANCHETTE LANE, DUNEDIN, FL 34698
REDMOND, PEGGY S Director 2219 RANCHETTE LANE, DUNEDIN, FL 34698
REDMOND, JOHN FOSTER President 2898 BELCHER RD, DUNEDIN, FL 34698
REDMOND, JOHN FOSTER Director 2898 BELCHER RD, DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 REDMOND, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 %J MICHAEL REDMOND, 77 LONE PINE AVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2002-02-21 %J MICHAEL REDMOND, 77 LONE PINE AVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 2898 BELCHER ROAD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State