Search icon

RIDGEWOOD INN INC. - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD INN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGEWOOD INN 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: 20 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000107407
FEI/EIN Number 201368454

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

Address: 231 7th St, PO BOX 250318, HOLLY HILL, FL, 32125, US
Mail Address: 231 7th St, PO BOX 250318, HOLLY HILL, FL, 32125, US
ZIP code: 32125
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIALOZYNSKI BURT A President 128 RIDGEWOOD AVENUE, HOLLYHILL, FL, 32217
BIALOZYNSKI BURT A Vice President 128 RIDGEWOOD AVENUE, HOLLYHILL, FL, 32217
CHRISTIAN CONNIE D Secretary 128 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
CHRISTIAN CONNIE D Agent 231 7th St, HOLLY HILL, FL, 32125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048506 BOOMERS BUNGALOW DBA RIDGEWOOD ESTATES ASSISTED LIVING RESIDENCE AKA RIDGEWOOD INN INCORPORATED EXPIRED 2011-05-21 2016-12-31 - 1544 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176-3567
G11000041951 RIDGEWOOD MANOR ASSISTED LIVING AKA RIDGEWOOD MANOR ASSISTED LIVING EXPIRED 2011-04-29 2016-12-31 - 1544 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176-3567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 231 7th St, PO BOX 250318, HOLLY HILL, FL 32125 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 231 7th St, PO BOX 250318, HOLLY HILL, FL 32125 -
CHANGE OF MAILING ADDRESS 2021-04-26 231 7th St, PO BOX 250318, HOLLY HILL, FL 32125 -
REGISTERED AGENT NAME CHANGED 2020-05-04 CHRISTIAN, CONNIE D -
AMENDMENT 2018-10-31 - -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
RIDGEWOOD INN INC. VS MITCHELL EQUITY GROUP, LLC AND CITY OF HOLLY HILL 5D2020-0382 2020-02-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-CA-030215

Parties

Name RIDGEWOOD INN INC.
Role Appellant
Status Active
Name CONNIE D. CHRISTIAN
Role Appellant
Status Active
Representations Patrick James Thompson
Name City of Holly Hill
Role Appellee
Status Active
Name MITCHELL EQUITY GROUP, LLC
Role Appellee
Status Active
Representations Richard Brooks Casey, Barbara C. Reid
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONNIE D. CHRISTIAN
Docket Date 2020-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONNIE D. CHRISTIAN
Docket Date 2020-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 131 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/5
Docket Date 2020-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONNIE D. CHRISTIAN
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 3/31/20 MOT TO REINSTATE IS GRANTED. IB DUE 4/20/20
Docket Date 2020-03-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CONNIE D. CHRISTIAN
Docket Date 2020-03-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2020-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-20
Type Order
Subtype Order
Description ORD-Noa Non-Attorney ~ AA RETAIN COUNSEL TO FILE NTC OF APPEARANCE W/IN 20 DYS; FAILURE TO DO SO MAY RESULT IN DISMISSAL...
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ GRANTED PER 3/25 ORDER
On Behalf Of MITCHELL EQUITY GROUP, LLC
Docket Date 2020-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/20
On Behalf Of CONNIE D. CHRISTIAN
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-09-25
Amendment 2018-10-31
Reg. Agent Change 2018-10-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-11
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State