Search icon

CLIFFORD R. RHOADES, P.A. - Florida Company Profile

Company Details

Entity Name: CLIFFORD R. RHOADES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFFORD R. RHOADES, P.A. 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: 16 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2003 (21 years ago)
Document Number: 690411
FEI/EIN Number 592125416

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

Address: 2141 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
Mail Address: 2141 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2021 592125416 2022-04-14 CLIFFORD R. RHOADES P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2020 592125416 2022-04-14 CLIFFORD R. RHOADES P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2020 592125416 2021-05-05 CLIFFORD R. RHOADES P.A. 10
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2019 592125416 2020-10-09 CLIFFORD R. RHOADES P.A. 10
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2019 592125416 2022-04-13 CLIFFORD R. RHOADES P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2018 592125416 2019-10-03 CLIFFORD R. RHOADES P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2017 592125416 2018-09-26 CLIFFORD R. RHOADES P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2016 592125416 2017-07-19 CLIFFORD R. RHOADES P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2015 592125416 2016-10-03 CLIFFORD R. RHOADES P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870
CLIFFORD R. RHOADES P.A. PROFIT SHARING PLAN & TRUST 2014 592125416 2015-09-02 CLIFFORD R. RHOADES P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8633850346
Plan sponsor’s address 2141 LAKEVIEW DR., SEBRING, FL, 33870

Key Officers & Management

Name Role Address
RHOADES CLIFFORD R Agent 2141 LAKEVIEW DRIVE, SEBRING, FL, 33870
RHOADES, CLIFFORD R Director 2141 LAKEVIEW DRIVE, SEBRING,, FL, 33870
RHOADES, CLIFFORD R President 2141 LAKEVIEW DRIVE, SEBRING,, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 2141 LAKEVIEW DRIVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2007-03-20 2141 LAKEVIEW DRIVE, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2007-03-20 RHOADES, CLIFFORD R -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 2141 LAKEVIEW DRIVE, SEBRING, FL 33870 -
NAME CHANGE AMENDMENT 2003-11-05 CLIFFORD R. RHOADES, P.A. -
NAME CHANGE AMENDMENT 2002-02-27 RHOADES & KARLSON, P.A. -

Court Cases

Title Case Number Docket Date Status
JOE D. RIGGINS A/K/A JOE DAVID RIGGINS AND BARBARA RIGGINS A/K/A BARBARA JEAN RIGGINS VS CLIFFORD R. RHOADES, P. A. 2D2022-1665 2022-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2021CA-000065

Parties

Name BARBARA RIGGINS
Role Appellant
Status Active
Name JOE D. RIGGINS
Role Appellant
Status Active
Representations KEVIN J. D' ESPIES, ESQ.
Name CLIFFORD R. RHOADES, P.A.
Role Appellee
Status Active
Representations RICHARD JONES, ESQ., CLIFFORD R. RHOADES, ESQ.
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/2/23
On Behalf Of JOE D. RIGGINS
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//14 -AB DUE 12/2/22
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOE D. RIGGINS
Docket Date 2022-07-29
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 JOE D. RIGGINS
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN - 337 PAGES
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURT REPORT ORAPPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2022-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JOE D. RIGGINS
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOE D. RIGGINS
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOE D. RIGGINS
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/18/22
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 19, 2022.
Docket Date 2022-05-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
JOE D. RIGGINS A/K/A JOE DAVID RIGGINS AND BARBARA RIGGINS A/K/A BARBARA JEAN RIGGINS VS CLIFFORD R. RHOADES, P. A. AND CLIFFORD R. RHOADES 6D2023-0489 2022-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2021-CA-000065

Parties

Name BARBARA RIGGINS
Role Appellant
Status Active
Name JOE D. RIGGINS
Role Appellant
Status Active
Representations KEVIN J. D' ESPIES, ESQ.
Name CLIFFORD R. RHOADES, P.A.
Role Appellee
Status Active
Representations CLIFFORD R. RHOADES, ESQ., RICHARD JONES, ESQ.
Name CLIFFORD R. RHOADES, ESQ.
Role Appellee
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded, in part; Dismissed, in part.
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOE D. RIGGINS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/2/23
On Behalf Of JOE D. RIGGINS
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/18/22
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOE D. RIGGINS
Docket Date 2022-07-29
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 JOE D. RIGGINS
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN - AMENDED - 337 PAGES
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURT REPORT ORAPPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JOE D. RIGGINS
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOE D. RIGGINS
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOE D. RIGGINS
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//14 -AB DUE 12/2/22
On Behalf Of CLIFFORD R. RHOADES, P. A.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 19, 2022.
Docket Date 2022-05-25
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5737208402 2021-02-09 0455 PPS 2141 Lakeview Dr, Sebring, FL, 33870-4969
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76367
Loan Approval Amount (current) 76367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-4969
Project Congressional District FL-18
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77049.07
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State