Entity Name: | RIDGE QUALITY MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 1997 (27 years ago) |
Document Number: | P95000076787 |
FEI/EIN Number | 650624914 |
Address: | 23598 Hwy 27, Lake Wales, FL, 33859, US |
Mail Address: | 23598 Hwy 27, Lake Wales, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTY ROBERT | Agent | 23598 Hwy 27., Lake Wales, FL, 33859 |
Name | Role | Address |
---|---|---|
PETTY ROBERT | President | 2605 ELOISE LOOP RD, WINTERHAVEN, FL, 33884 |
Name | Role | Address |
---|---|---|
Petty Donna D | Vice President | 2605 Eloise loop Rd, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 23598 Hwy 27, Lake Wales, FL 33859 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 23598 Hwy 27, Lake Wales, FL 33859 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 23598 Hwy 27., Lake Wales, FL 33859 | No data |
REINSTATEMENT | 1997-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-10-10 | PETTY, ROBERT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State