Search icon

RIDGE PLUMBING, INC. - Florida Company Profile

Company Details

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

RIDGE PLUMBING, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000090495
FEI/EIN Number 650542194

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

Address: 130 OTTER TRAIL, SEBRING, FL, 33872, US
Mail Address: PO BOX 1616, LAKE PLACID, FL, 33862, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEASNER KATHLEEN Director 130 OTTER TRAIL, SEBRING, FL, 33875
MEASNER JOHN R Director 130 OTTER TRAIL, SEBRING, FL, 33875
MEASNER JOHN R Agent 130 OTTER TRAIL, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 130 OTTER TRAIL, SEBRING, FL 33875 -
REGISTERED AGENT NAME CHANGED 2012-04-11 MEASNER, JOHN R -
CHANGE OF MAILING ADDRESS 2002-08-14 130 OTTER TRAIL, SEBRING, FL 33872 -
REINSTATEMENT 1998-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-25 130 OTTER TRAIL, SEBRING, FL 33872 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001139657 TERMINATED 1000000636637 HIGHLANDS 2014-07-16 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14001139665 TERMINATED 1000000636638 HIGHLANDS 2014-07-16 2024-12-17 $ 460.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000693336 TERMINATED 1000000362375 HIGHLANDS 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State