Search icon

OUTLAW RIDGE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OUTLAW RIDGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1997 (28 years ago)
Document Number: P97000104410
FEI/EIN Number 593477675

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

Address: 3123 Mossvale Lane, Tampa, FL, 33618-4318, US
Mail Address: 3123 Mossvale Lane, Tampa, FL, 33618-4318, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISTER SCOTT B President 3123 Mossvale Lane, Tampa, FL, 336184318
Meister Cynthia S Secretary 3123 Mossvale Lane, Tampa, FL, 336184318
Meister Scott B Agent 3123 Mossvale Lane, Tampa, FL, 336184318
MEISTER SCOTT B Treasurer 3123 Mossvale Lane, Tampa, FL, 336184318
Meister Cynthia S Vice President 3123 Mossvale Lane, Tampa, FL, 336184318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 3123 Mossvale Lane, Tampa, FL 33618-4318 -
CHANGE OF MAILING ADDRESS 2021-02-25 3123 Mossvale Lane, Tampa, FL 33618-4318 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 3123 Mossvale Lane, Tampa, FL 33618-4318 -
REGISTERED AGENT NAME CHANGED 2015-02-02 Meister, Scott B -

Court Cases

Title Case Number Docket Date Status
ROBERT J. HOWELL, ET AL., VS PASCO COUNTY & OUTLAW RIDGE, INC. 2D2014-2298 2014-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2013-CA-003520

Parties

Name ROBERT J. HOWELL
Role Appellant
Status Active
Representations RALF G. BROOKES, ESQ.
Name TERRY HOPPENJANS
Role Appellant
Status Active
Name MYLES FRIEDLAND
Role Appellant
Status Active
Name OUTLAW RIDGE INC.
Role Appellee
Status Active
Name PASCO COUNTY
Role Appellee
Status Active
Representations DAVID SMOLKER, ESQ., JACOB T. CREMER, ESQ., DAVID A. GOLDSTEIN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PASCO COUNTY
Docket Date 2015-05-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PASCO COUNTY
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2014-09-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-08-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PASCO COUNTY
Docket Date 2014-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PASCO COUNTY
Docket Date 2014-07-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BABB
Docket Date 2014-06-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-06-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-05-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2nd notice
Docket Date 2014-05-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ amended noa treated as a noa.
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT J. HOWELL, et al., VS PASCO COUNTY & OUTLAW RIDGE, INC. 2D2014-0893 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2013-CA-003520

Parties

Name TERRY HOPPENJANS
Role Appellant
Status Active
Name MYLES FRIEDLAND
Role Appellant
Status Active
Name ROBERT J. HOWELL
Role Appellant
Status Active
Representations RALF G. BROOKES, ESQ.
Name PASCO COUNTY
Role Appellee
Status Active
Representations DAVID SMOLKER, ESQ., DAVID A. GOLDSTEIN, ESQ., JACOB T. CREMER, ESQ.
Name OUTLAW RIDGE INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2015-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of PASCO COUNTY
Docket Date 2015-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2014-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ralf G. Brookes, Esq. 778362
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/CROSS-APPEAL INITIAL BRIEF
On Behalf Of PASCO COUNTY
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PASCO COUNTY
Docket Date 2014-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BABB
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ answer cross IB
Docket Date 2014-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PASCO COUNTY
Docket Date 2014-06-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-05-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ duplicate
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED W/FEE
On Behalf Of PASCO COUNTY
Docket Date 2014-02-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED COS
On Behalf Of ROBERT J. HOWELL
Docket Date 2014-02-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-02-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT J. HOWELL

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-02

Mines

Mine Information

Mine Name:
Georgia Stone Spring Hill Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Gulf Coast Mining LLC
Party Role:
Operator
Start Date:
2015-02-01
End Date:
2016-11-16
Party Name:
Outlaw Ridge Inc
Party Role:
Operator
Start Date:
2016-11-17
End Date:
2020-05-13
Party Name:
Lago Verde Mine, LLC
Party Role:
Operator
Start Date:
2020-05-14
End Date:
2024-07-25
Party Name:
Georgia Stone Products
Party Role:
Operator
Start Date:
2024-07-26
Party Name:
Summit Materials LLC
Party Role:
Current Controller
Start Date:
2024-07-26
Party Name:
Georgia Stone Products
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State