Search icon

RIDGE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RIDGE CONSTRUCTION, 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000009007
FEI/EIN Number 593426149

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

Address: 115 Cypress Street, Davenport, FL, 33836, US
Mail Address: P. O. Box 1061, Davenport, FL, 33836, US
ZIP code: 33836
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH ROBERT R President 115 CYPRESS ST E, DAVENPORT, FL, 33837
LYNCH ROBERT R Agent 115 Cypress Street, Davenport, FL, 33836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 115 Cypress Street, Davenport, FL 33836 -
CHANGE OF MAILING ADDRESS 2019-04-30 115 Cypress Street, Davenport, FL 33836 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 115 Cypress Street, Davenport, FL 33836 -
REGISTERED AGENT NAME CHANGED 2016-12-16 LYNCH, ROBERT R -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State