Search icon

RIDGE CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: RIDGE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGE CONCRETE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000132590
FEI/EIN Number 061836082

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

Address: 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981
Mail Address: 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGE GAYLORD R Director 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981
RIDGE GAYLORD R President 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981
RIDGE GAYLORD R Secretary 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981
RIDGE GAYLORD R Treasurer 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981
RIDGE GAYLORD R Agent 9405 NASTRAND CIRCLE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-27 RIDGE, GAYLORD R -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-01-27
Off/Dir Resignation 2008-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State