Entity Name: | RIDGED MANAGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIDGED MANAGER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2005 (19 years ago) |
Document Number: | P05000150751 |
FEI/EIN Number |
203957957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1071 SW 30 AVENUE, Deerfield BEACH, FL, 33442, US |
Mail Address: | 1071 SW 30 AVENUE., Deerfield BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graboski Timothy M | President | 1071 SW 30TH AVE, Deerfield Beach, FL, 33442 |
Gross Hoffman PLLC | Agent | 14 SE 4th Street, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Gross Hoffman PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 14 SE 4th Street, suite 36, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 1071 SW 30 AVENUE, Deerfield BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 1071 SW 30 AVENUE, Deerfield BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State