Search icon

TIMBER CREEK RIDGE INC - Florida Company Profile

Company Details

Entity Name: TIMBER CREEK RIDGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMBER CREEK RIDGE 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 21 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: P03000132391
FEI/EIN Number 200394802

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

Address: 736 Memorial Drive, Sebring, FL, 33870, US
Mail Address: 736 Memorial Drive, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES GREGORY T President 736 Memorial Drive, Sebring, FL, 33870
BRIDGES LYRA J Vice President 186 Timber Creek Road, New Tazewell, TN, 37825
BRIDGES GREGORY T Agent 736 Memorial Drive, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 736 Memorial Drive, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2015-04-06 736 Memorial Drive, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 736 Memorial Drive, Sebring, FL 33870 -
CANCEL ADM DISS/REV 2008-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State