Entity Name: | RICHARD BYRD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD BYRD, 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: | 12 Mar 1969 (56 years ago) |
Date of dissolution: | 11 Jul 1972 (53 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 11 Jul 1972 (53 years ago) |
Document Number: | 342902 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10661 SOUTH FED. HWY, MIAMI, FL |
Mail Address: | 10661 SOUTH FED. HWY, MIAMI, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ, RICHARD B | President | 7875 SW 146TH ST, MIAMI, FL |
SCHWARTZ, SUSAN | Treasurer | 7875 SW 146TH ST, MIAMI, FL |
SCHWARTZ, SUSAN | Director | 7875 SW 146TH ST, MIAMI, FL |
SCHEER, L GEORGE | Director | 407 LINCOLN RD, STE 10B, MIAMI BEACH, FL |
SCHEER, L GEORGE | Agent | 107 LINCOLN ROAD, MIAMI BEACH, FL |
SCHWARTZ, RICHARD B | Director | 7875 SW 146TH ST, MIAMI, FL |
SCHWARTZ, SUSAN | Secretary | 7875 SW 146TH ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY PROCLAMATION | 1972-07-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD BYRD VS KEN MASCARA, SHERIFF | 4D2016-1424 | 2016-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD BYRD, INC. |
Role | Petitioner |
Status | Active |
Representations | Thomas Luke Colter |
Name | Ken Mascara, Sheriff |
Role | Respondent |
Status | Active |
Representations | Heidi Lynn Bettendorf, Attorney General-W.P.B. |
Name | Hon. Robert E. Belanger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-20 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2016-05-26 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Ken Mascara, Sheriff |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2016-05-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | RICHARD BYRD |
Docket Date | 2016-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Habeas Corpus / Acknowledgment letter |
Docket Date | 2016-04-29 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | RICHARD BYRD |
Docket Date | 2016-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 11-CA-001323 |
Parties
Name | DONNA S. GOTHAM |
Role | Appellant |
Status | Active |
Name | ROBERT M. GOTHAM |
Role | Appellant |
Status | Active |
Representations | MATTHEW S. TOLL, ESQ. |
Name | SUSAN BYRD |
Role | Appellee |
Status | Active |
Name | RICHARD BYRD, INC. |
Role | Appellee |
Status | Active |
Name | RELIANCE BANK, F S B |
Role | Appellee |
Status | Active |
Representations | KIMBERLY DAVIS BOCELLI, ESQ., LORNE E. BERKELEY, ESQ., MICHAEL S. YASHKO, ESQ., LORI L. MOORE, ESQ., IAN T. HOLMES, ESQ. |
Name | SUNSET LAKE I I, L L C |
Role | Appellee |
Status | Active |
Name | CARL R. SHAW, JR. |
Role | Appellee |
Status | Active |
Name | OLD FLORIDA BANK |
Role | Appellee |
Status | Active |
Name | JANET E. SHAW |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-12-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-12-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-12-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT M. GOTHAM |
Docket Date | 2012-12-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied |
Docket Date | 2012-12-13 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO AA'S MOTION FOR EOT |
On Behalf Of | RELIANCE BANK, F S B |
Docket Date | 2012-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ROBERT M. GOTHAM |
Docket Date | 2012-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2012-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT M. GOTHAM |
Docket Date | 2012-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6748978900 | 2021-05-02 | 0455 | PPP | 8580 Gardenia Dr, Seminole, FL, 33777-3736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State