Search icon

RICHARD BYRD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1972-07-11 - -

Court Cases

Title Case Number Docket Date Status
RICHARD BYRD VS KEN MASCARA, SHERIFF 4D2016-1424 2016-04-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CF000932A

Parties

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
ROBERT M. GOTHAM AND DONNA S. GOTHAM VS RELIANCE BANK, F S B, ET AL 2D2012-5976 2012-12-03 Closed
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

Paycheck Protection Program

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
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757
Loan Approval Amount (current) 20757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-3736
Project Congressional District FL-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State