Search icon

RIDGE SEMINOLE, INC.

Company Details

Entity Name: RIDGE SEMINOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2007 (18 years ago)
Document Number: P07000064692
FEI/EIN Number 591101514
Address: 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL, 33602, US
Mail Address: P.O. Box 1102, Tampa, FL, 33601, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Director

Name Role Address
Taylor J E Director 101 E. Kennedy Boulevard, Tampa, FL, 33602

President

Name Role Address
Taylor J E President 101 E. Kennedy Boulevard, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2019-08-01 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2019-08-01 TK Registered Agent, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14071039 0420600 1976-01-26 11227 82ND AVENUE NORTH, Seminole, FL, 33504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Nr Instances 18
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State