Entity Name: | RIDGE SEMINOLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIDGE SEMINOLE, 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: | 31 May 2007 (18 years ago) |
Document Number: | P07000064692 |
FEI/EIN Number |
591101514
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Taylor J E | Director | 101 E. Kennedy Boulevard, Tampa, FL, 33602 |
Taylor J E | President | 101 E. Kennedy Boulevard, Tampa, FL, 33602 |
TK REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-01 | 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2019-08-01 | 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-01 | TK Registered Agent, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-01 | 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14071039 | 0420600 | 1976-01-26 | 11227 82ND AVENUE NORTH, Seminole, FL, 33504 | |||||||||||||||||||||||||||||||||||||||||||
|
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 Apr 2025
Sources: Florida Department of State