Entity Name: | RIDGELAND HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Aug 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000097529 |
FEI/EIN Number | 26-1726654 |
Address: | 4425 Lafayette Street, Marianna, FL 32446 |
Mail Address: | 4425 Lafayette Street, Marianna, FL 32446 |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson, Jeannie N | Agent | 5089 Old Hickory Circle, Marianna, FL 32446 |
Name | Role | Address |
---|---|---|
JOHNSON, JEANNIE N | President | 5089 Old Hickory Circle, Marianna, FL 32446 |
Name | Role | Address |
---|---|---|
JOHNSON, JEANNIE N | Vice President | 5089 Old Hickory Circle, Marianna, FL 32446 |
Name | Role | Address |
---|---|---|
JOHNSON, JEANNIE N | Treasurer | 5089 Old Hickory Circle, Marianna, FL 32446 |
Name | Role | Address |
---|---|---|
JOHNSON, JEANNIE N | Secretary | 5089 Old Hickory Circle, Marianna, FL 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-10 | 4425 Lafayette Street, Marianna, FL 32446 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-10 | 4425 Lafayette Street, Marianna, FL 32446 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-21 | Johnson, Jeannie N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | 5089 Old Hickory Circle, Marianna, FL 32446 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-11 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State