Search icon

RIDGEWOOD ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGEWOOD ORLANDO, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000045562
FEI/EIN Number 593320796

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

Address: 2025 W STATE RD 434, LONGWOOD, FL, 32779
Mail Address: 2859 PACES FERRY RD, STE 700, ATLANTA, GA, 30339, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES KAREN S Secretary 2859 PACES FERRY RD SUITE 700, ATLANTA, GA
COOPER BYRON T Director 2859 PACES FERRY RD SUITE 700, ATLANTA, GA
COOPER BYRON T Vice President 2859 PACES FERRY RD SUITE 700, ATLANTA, GA
C T CORPORATION SYSTEM Agent -
EVERS HENK Director 2859 PACES FERRY RD SUITE 700, ATLANTA, GA, 30339
EVERS HENK President 2859 PACES FERRY RD SUITE 700, ATLANTA, GA, 30339
HUGHES KAREN S Director 2859 PACES FERRY RD SUITE 700, ATLANTA, GA
HUGHES KAREN S Vice President 2859 PACES FERRY RD SUITE 700, ATLANTA, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-05-14 2025 W STATE RD 434, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State