Search icon

ROCK RIDGE MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCK RIDGE MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2014 (11 years ago)
Document Number: P14000073167
FEI/EIN Number 47-1740025
Address: 3765 RANEY ROAD, TITUSVILLE, FL, 32780, US
Mail Address: 3765 RANEY ROAD, TITUSVILLE, FL, 32780, US
ZIP code: 32780
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH CHRISTINE Chief Executive Officer 1525 White Drive, Titusville, FL, 32780
RUTH RICHARD President 1525 White Drive, Titusville, FL, 32780
Ruth Richard E Agent 3765 RANEY ROAD, TITUSVILLE, FL, 32780

Unique Entity ID

CAGE Code:
7A7E9
UEI Expiration Date:
2020-07-15

Business Information

Doing Business As:
STATEWIDE MATERIALS
Activation Date:
2019-05-17
Initial Registration Date:
2014-12-23

Commercial and government entity program

CAGE number:
7A7E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2028-12-22
SAM Expiration:
2024-12-19

Contact Information

POC:
CHRISTINE RUTH
Corporate URL:
www.swmagg.com

Form 5500 Series

Employer Identification Number (EIN):
471740025
Plan Year:
2024
Number Of Participants:
2
Sponsors DBA Name:
STATEWIDE MATERIALS
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
13
Sponsors DBA Name:
STATEWIDE MATERIALS
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors DBA Name:
STATEWIDE MATERIALS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors DBA Name:
STATEWIDE MATERIALS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors DBA Name:
STATEWIDE MATERIALS
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128041 STATEWIDE MATERIALS EXPIRED 2014-12-19 2019-12-31 - 2109 ARBOR OAKS DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 1525 WHITE DRIVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2015-09-14 1525 WHITE DRIVE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2015-09-14 CLINE, DEBRA L, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-29
Description:
MINIMUM GUARANTEE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W912EE15D0008
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-28
Description:
IGF::OT::IGF 2015 STONE MATOC
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State