Entity Name: | RIDGE WATER FILTER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P14000024836 |
FEI/EIN Number | 65-1077356 |
Address: | 111 MEMORIAL DR., SEBRING, FL 33870 |
Mail Address: | 111 MEMORIAL DR., SEBRING, FL 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS, NELL K | Agent | 111 MEMORIAL DR., SEBRING, FL 33870 |
Name | Role | Address |
---|---|---|
ROBERTS, STEVE W, III | Secretary | 111 MEMORIAL DR., SEBRING, FL 33870 |
ROBERTS, NELL K, President | Secretary | 111 MEMORIAL DR., SEBRING, FL 33870 |
Name | Role | Address |
---|---|---|
ROBERTS, NELL K, President | Treasurer | 111 MEMORIAL DR., SEBRING, FL 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-03-18 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State