Search icon

J-RIDGE RESEARCH ASSOCIATES, INC.

Company Details

Entity Name: J-RIDGE RESEARCH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2010 (15 years ago)
Document Number: P10000044471
FEI/EIN Number 272660498
Address: 7067 DAYTON ROAD, JACKSONVILLE, FL, 32210, US
Mail Address: 7067 DAYTON ROAD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ELDRIDGE JANIS Agent 7067 DAYTON ROAD, JACKSONVILLE, FL, 32210

President

Name Role Address
ELDRIDGE JANIS President 7067 DAYTON ROAD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057668 AVID INVESTIGATIVE SERVICES ACTIVE 2015-06-10 2026-12-31 No data 7067 DAYTON ROAD, JACKSONVILLE, FL, 32210
G14000062234 RIDGE INVESTIGATIONS EXPIRED 2014-06-18 2019-12-31 No data 7067 DAYTON ROAD, JACKSONVILLE, FL, 32210

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000458149 TERMINATED 1000000831054 DUVAL 2019-06-24 2039-07-03 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000427906 TERMINATED 1000000782360 DUVAL 2018-06-14 2038-06-20 $ 1,724.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001783936 LAPSED 1000000552595 DUVAL 2013-11-06 2023-12-26 $ 330.19 STATE OF FLORIDA0013836

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State