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 |
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 |
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 | - |
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 |
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