Search icon

RIDISON-SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: RIDISON-SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDISON-SOUTH, 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: 29 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L97315
FEI/EIN Number 593037375

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

Address: 801 BEECH ST, FERNANDINA BEACH, FL, 32034, US
Mail Address: 801 BEECH ST, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIDDY ELIZABETH President 801 BEECH STREET, FERNANDINA BEACH, FL, 32034
SMIDDY ELIZABETH Secretary 801 BEECH STREET, FERNANDINA BEACH, FL, 32034
SMIDDY ELIZABETH Treasurer 801 BEECH STREET, FERNANDINA BEACH, FL, 32034
STAM BOB CPA Agent 2398 SADLER RD., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 2398 SADLER RD., SUITE 102, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 801 BEECH ST, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2001-04-03 801 BEECH ST, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 1998-03-11 STAM, BOB CPA -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State