Search icon

RIDGELAND GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: RIDGELAND GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGELAND GROUP HOME, 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: 30 May 2006 (19 years ago)
Document Number: P06000074627
FEI/EIN Number 204959277

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

Mail Address: 2504 CULBREATH COVE CT, VALRICO, FL, 33596, US
Address: 2504 culbreath cove ct, valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deryck Josephs Director 2504 culbreath cove ct, valrico, FL, 33596
JOSEPHS DERYCK S Vice President 2504 CULBREATH COVE CT, VALRICO, FL, 33596
JOSEPHS DERYCK S Treasurer 2504 CULBREATH COVE CT, VALRICO, FL, 33596
JOSEPHS CAROL President 2504 CULBREATH COVE CT, VALRICO, FL, 33596
JOSEPHS CAROL Secretary 2504 CULBREATH COVE CT, VALRICO, FL, 33596
JOSEPHS CAROL Director 2504 CULBREATH COVE CT, VALRICO, FL, 33596
Josephs Brian Dr. Treasurer 12803 Glendale Ct., Fredericksburg, VA, 22407
JOSEPHS CAROL Agent 2504 CULBREATH COVE CT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2504 culbreath cove ct, valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-05-11 2504 culbreath cove ct, valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-11 2504 CULBREATH COVE CT, VALRICO, FL 33596 -

Court Cases

Title Case Number Docket Date Status
JOSEPH REMORCA VS RANDY ELLIS, ET AL. 2D2022-2596 2022-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-012076

Parties

Name JOSEPH REMORCA
Role Appellant
Status Active
Representations SHARON C. DEGNAN, ESQ., GREGORY J. PRUSAK, ESQ.
Name CARLENE JAMIESON
Role Appellee
Status Active
Name DERYCK JOSEPHS
Role Appellee
Status Active
Name MARILYN ELLIS
Role Appellee
Status Active
Name RANDY ELLIS, LLC
Role Appellee
Status Active
Representations THOMAS SAIEVA, ESQ., STEVE D. PARKER, ESQ., THOMAS S. HARMON, ESQ.
Name CAROL JOSEPHS, INC.
Role Appellee
Status Active
Name RIDGELAND GROUP HOME, INC.
Role Appellee
Status Active
Name MCDONALD GROUP HOME LLC
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH REMORCA
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The agreed motion to extend the stay of appeal pending settlement is granted, and the stay granted by this court's January 20, 2023, order is extended for 45 days from the date of this order. Within 45 days of the date of this order, appellant shall serve a notice of voluntary dismissal, or appellee shall serve its answer brief.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO EXTEND STAY OF APPEAL PENDING SETTLEMENT BEING FINALIZED
On Behalf Of JOSEPH REMORCA
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay appeal pending settlement is granted for a period of 45 days. Within 45 days of the date of this order, appellant shall serve a notice of voluntary dismissal, or appellee shall serve its answer brief.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of JOSEPH REMORCA
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2022-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH REMORCA
Docket Date 2022-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH REMORCA
Docket Date 2022-10-24
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2563 and 2D22-2596 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH REMORCA
Docket Date 2022-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS, REALIGN PARTIES AND CLARIFY BRIEFING SCHEDULE
On Behalf Of JOSEPH REMORCA
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOSEPH REMORCA
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RIDGELAND GROUP HOME, INC., D/B/A MCDONALD GROUP HOME, AND DERYCK JOSEPHS VS RANDY ELLIS, ET AL. 2D2022-2563 2022-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-012076

Parties

Name MCDONALD GROUP HOME LLC
Role Appellant
Status Active
Name RIDGELAND GROUP HOME, INC.
Role Appellant
Status Active
Representations JASON M. AZZARONE, ESQ., THOMAS SAIEVA, ESQ.
Name DERYCK JOSEPHS
Role Appellant
Status Active
Name JOSEPH REMORCA
Role Appellee
Status Active
Name RANDY ELLIS, LLC
Role Appellee
Status Active
Representations THOMAS S. HARMON, ESQ., GREGORY J. PRUSAK, ESQ., TONI P. TUROCY, ESQ., STEVE D. PARKER, ESQ.
Name CAROL JOSEPHS, INC.
Role Appellee
Status Active
Name CARLENE JAMIESON
Role Appellee
Status Active
Name MARILYN ELLIS
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE REGARDING APPELLANTS' NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2023-01-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE REGARDING APPELLANTS' NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellants' unopposed motion to stay is granted, and this proceeding will be stayed for 30 days. Appellants shall file a status report, referencing the present order, within 30 days of the date of this order, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' NOTICE OF PENDING SETTLEMENTAND MOTION TO STAY PROCEEDINGS
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2563 and 2D22-2596 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2022-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RANDY ELLIS
Docket Date 2022-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ amended
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). -Appendix is not text searchable.The appellants shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 31, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2022-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RIDGELAND GROUP HOME, INC.
RIDGELAND GROUP HOME, INC., ET AL. VS ALEXANDER RICHARDSON 2D2018-2138 2018-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9302-I

Parties

Name DERYCK JOSEPHS, SR.
Role Appellant
Status Active
Name RIDGELAND GROUP HOME, INC.
Role Appellant
Status Active
Representations RORY B. WEINER, ESQ.
Name BRIAN JOSEPHS
Role Appellant
Status Active
Name DERYCK JOSEPHS, JR.
Role Appellant
Status Active
Name CAROL JOSEPHS, INC.
Role Appellant
Status Active
Name KRISTYN JOSEPHS
Role Appellant
Status Active
Name ALEXANDER RICHARDSON
Role Appellee
Status Active
Representations JOHN C. BALES, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2018-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-07-31
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 RIDGELAND GROUP HOME, INC.
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 188 PAGES
Docket Date 2018-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of RIDGELAND GROUP HOME, INC.
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
Off/Dir Resignation 2019-12-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
Off/Dir Resignation 2017-11-27
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6715537709 2020-05-01 0455 PPP 2504 CULBREATH COVE CT, RIVERVIEW, FL, 33596
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301300
Loan Approval Amount (current) 301300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALRICO, HILLSBOROUGH, FL, 33596-6387
Project Congressional District FL-16
Number of Employees 69
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117545.39
Forgiveness Paid Date 2021-08-12
8018668604 2021-03-24 0455 PPS 2504 Culbreath Cove Ct 2504 Culbreath Cove Ct, Valrico, FL, 33596-6387
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116210
Loan Approval Amount (current) 116210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-6387
Project Congressional District FL-16
Number of Employees 19
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117049.29
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State