Search icon

NEILLRIDGE HOMES INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEILLRIDGE HOMES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEILLRIDGE HOMES INCORPORATED 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 05 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: P96000025934
FEI/EIN Number 593374895

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

Address: 160 W. EVERGREEN, #210, LONGWOOD, FL, 32750
Mail Address: BOX 520836, LONGWOOD, FL, 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL ELIZABETH Director 160 W. EVERGREEN, STE 210, LONGWOOD, FL, 32750
O'NEILL ELIZABETH Agent 160 W. EVERGREEN, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-23 160 W. EVERGREEN, #210, LONGWOOD, FL 32750 -
REINSTATEMENT 2007-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 160 W. EVERGREEN, #210, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2007-10-23 160 W. EVERGREEN, #210, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000791223 LAPSED 10 CA 6769 15 G 18TH JUDICIAL CIRCUIT COURT 2011-10-11 2016-12-06 $189,517.52 PETER SIGURDSSON, 105 KAISER LN., LONGWOOD, FLA 32750
J11000681861 LAPSED 08-CA-1369-16-G SEMINOLE COUNTY COURT 2011-09-22 2016-10-17 $21,791.00 DEERE & COMPANY, 6400 N.W. 86TH ST., P.O. BOX 6600, JOHNSTON, IOWA 50131
J08900020170 LAPSED 08-CA-1369-16-G 18 JUD SEMINOLE CTY FL 2008-09-16 2013-11-03 $24809.27 DEERE CREDIT, INC., P.O. BOX 6600, JOHNSTON, IA 50131
J07900010310 LAPSED 06-CA-2673-15-G SEMINOLE CO CIRCUIT CRT 2007-07-03 2012-08-09 $45000.00 BRUCE KARP IRRIGATION, INC., 232 OVERBROOK DRIVE, CASSELBERRY, FL 32707
J07900007360 LAPSED 07-CA-654-15-K SEMINOLE CO CIR CRT 2007-05-09 2012-06-06 $19382.00 BRUCE KARP IRRIGATION, INC., 232 OVERBROOK DRIVE, CASSELBERRY, FL 32707

Documents

Name Date
Voluntary Dissolution 2009-01-05
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-23
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-03-04
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State