Search icon

RIDDERMARK, INC.

Company Details

Entity Name: RIDDERMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000035846
FEI/EIN Number 262358230
Address: 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565, US
Mail Address: 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FULTZ CHRISTINE Agent 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565

President

Name Role Address
FULTZ CHRISTINE President 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565

Secretary

Name Role Address
FULTZ CHRISTINE Secretary 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565

Director

Name Role Address
FULTZ CHRISTINE Director 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565

Vice President

Name Role Address
FULTZ JEFFREY Vice President 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565

Treasurer

Name Role Address
FULTZ LISA Treasurer 272 COUNTRY CLUB DRIVE, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 272 COUNTRY CLUB DRIVE, PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2010-04-29 272 COUNTRY CLUB DRIVE, PLANT CITY, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 272 COUNTRY CLUB DRIVE, PLANT CITY, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State