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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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