Search icon

CEDAR RIDGE 514, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR RIDGE 514, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR RIDGE 514, 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: 14 Aug 2009 (16 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: P09000068696
FEI/EIN Number 270734227

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

Address: 14516 SW 79TH STREET, ARCHER, FL, 32618, US
Mail Address: 14516 SW 79TH STREET, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRATT EVELYN President 14516 SW 79TH STREET, ARCHER, FL, 32618
BARRATT EVELYN Secretary 14516 SW 79TH STREET, ARCHER, FL, 32618
BARRATT EVELYN Treasurer 14516 SW 79TH STREET, ARCHER, FL, 32618
BARRATT EVELYN Director 14516 SW 79TH STREET, ARCHER, FL, 32618
BARRATT EVELYN Agent 14516 SW 79TH STREET, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 BARRATT, EVELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-01-04
REINSTATEMENT 2013-10-16
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State