Entity Name: | RIDGEWOOD HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Apr 1986 (39 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P09705 |
FEI/EIN Number |
581656330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
Mail Address: | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EVERS HANK | President | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
EVERS HANK | Director | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
MISHER SHELDON | Secretary | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
MISHER SHELDON | Director | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
PANOZ DONALD | Director | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
PANOZ NANCY | Director | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
HENDERSON LUTHER | Director | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
DAVIS STACEY | Director | 1106 HIGHWAY 124, HOSCHTON, GA, 30548 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-24 | 1106 HIGHWAY 124, HOSCHTON, GA 30548 | - |
CHANGE OF MAILING ADDRESS | 2001-05-24 | 1106 HIGHWAY 124, HOSCHTON, GA 30548 | - |
NAME CHANGE AMENDMENT | 1997-02-26 | RIDGEWOOD HOTELS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-01 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1987-05-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000359698 | ACTIVE | 1000000271852 | LEON | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000304975 | ACTIVE | 1000000265392 | LEON | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-24 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-05-15 |
NAME CHANGE | 1997-02-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State