Search icon

RIDGEWOOD BOYS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD BOYS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGEWOOD BOYS, INCORPORATED 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000145309
FEI/EIN Number 582678113

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

Mail Address: 6645 VINELAND RD, SUITE 270, ORLANDO, FL, 32819, US
Address: 2316 S KIRKMAN ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE STEFANIE Director 6645 VINELAND ROAD SUITE 270, ORLANDO, FL, 32819
WORLEY MICHELLE Agent 6645 VINELAND RD, SUITE 270, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2316 S KIRKMAN ROAD, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2006-04-28 WORLEY, MICHELLE -
CHANGE OF MAILING ADDRESS 2005-12-07 2316 S KIRKMAN ROAD, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 6645 VINELAND RD, SUITE 270, ORLANDO, FL 32819 -
REINSTATEMENT 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900021270 LAPSED 05-SC-9862 CO CRT ORANGE CO FL 2005-12-12 2010-12-22 $1805.19 FERRARO FOODS OF FLORIDA, LLC, 20100 INDEPENDENCE BOULEVARD, GROVELAND, FL 34736

Documents

Name Date
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-12-07
Off/Dir Resignation 2005-12-05
REINSTATEMENT 2005-10-21
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State