Search icon

RICHARD FLANDERS ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD FLANDERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: 690730
FEI/EIN Number 592111403
Address: 230 Lock Road, deerfield beach, FL, 33442, US
Mail Address: 1746 east Silver Star Road, Suite 343, ocoee, FL, 34761, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberg Harlan M President 1746 east Silver Star Road, ocoee, FL, 34761
Rosenberg Harlan M Secretary 1746 east Silver Star Road, ocoee, FL, 34761
Rosenberg Harlan M Treasurer 1746 east Silver Star Road, ocoee, FL, 34761
Rosenberg Harlan M Director 1746 east Silver Star Road, ocoee, FL, 34761
ROSENBERG LISA Director 1746 east Silver Star Road, ocoee, FL, 34761
ROSENBERG HARLAN Agent 1746 east Silver Star Road, ocoee, FL, 34761
ROSENBERG LISA Vice President 1746 east Silver Star Road, ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-22 230 Lock Road, deerfield beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1746 east Silver Star Road, Suite 343, ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 230 Lock Road, deerfield beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-01-21 ROSENBERG, HARLAN -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171245.00
Total Face Value Of Loan:
171245.00
Date:
2014-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
658400.00
Total Face Value Of Loan:
658400.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$171,245
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,542.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $171,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State