Search icon

RITCHIE BROS. AUCTIONEERS (AMERICA) INC. - Florida Company Profile

Company Details

Entity Name: RITCHIE BROS. AUCTIONEERS (AMERICA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 1998 (27 years ago)
Document Number: F97000005976
FEI/EIN Number 911830835

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

Address: 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
Mail Address: 4000 Pine Lake Road, LINCOLN, NE, 68516, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Kirschbaum Tim Secretary 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
Lawson Jake President 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
Kirschbaum Tim Treasurer 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
Watt Darren Director 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102293 MASCUS USA EXPIRED 2018-09-17 2023-12-31 - 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
G18000092473 LEAKE AUCTION COMPANY EXPIRED 2018-08-20 2023-12-31 - 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
G15000080625 RITCHIE BROS. AUCTIONEERS ACTIVE 2015-08-04 2025-12-31 - 4000 PINE LAKE ROAD, LINCOLN, NE, 68516
G09000106090 RITCHIE BROS. AUCTIONEERS EXPIRED 2009-05-11 2014-12-31 - 700 RITCHIE ROAD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 4000 PINE LAKE ROAD, LINCOLN, NE 68516 -
REGISTERED AGENT NAME CHANGED 2012-07-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-07-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 4000 PINE LAKE ROAD, LINCOLN, NE 68516 -
NAME CHANGE AMENDMENT 1998-02-26 RITCHIE BROS. AUCTIONEERS (AMERICA) INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000477744 TERMINATED 1000000571559 LEON 2014-04-17 2034-05-01 $ 16,203.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J02000325633 LAPSED 01CV27OC10GRJ USDC MD FLORIDA-OCALA 2002-07-09 2007-08-16 $168048.08 JOHN OGDEN PROPERTIES LTD., LITTLE HAWSWORTH, GUISLEY ENGLAND LS20 8LG

Court Cases

Title Case Number Docket Date Status
NICHOLAS BERGER VS RITCHIE BROS. AUCTIONEERS (AMERICA), INC. AND MAURICIO CABADA 6D2023-0702 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-001644-0000-00

Parties

Name NICHOLAS BERGER
Role Appellant
Status Active
Representations JAMES G. BISHOP, ESQ., DAVID G. HENRY, ESQ., BRIAN J. LEE, ESQ.
Name MAURICIO CABADA
Role Appellee
Status Active
Name RITCHIE BROS. AUCTIONEERS (AMERICA) INC.
Role Appellee
Status Active
Representations MATTHEW B. BERNSTEIN, ESQ., JEFFREY W. PEARSON, ESQ., KORY WATSON, ESQ.
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ MCDANIEL - 16 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT SPELLING OF PARTIES’ NAMES)
Docket Date 2024-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the hearing on April 21, 2022, referenced in the introductory paragraph of the Order Granting Defendant Mauricio Cabada’s Motion for Final Summary Judgment on page 420 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”).
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NICHOLAS BERGER
Docket Date 2023-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RITCHIE BROS. AUCTIONEERS (AMERICA), INC.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to file answer brief is granted. The answer brief shall be filed within thirty days from the date of this order.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RITCHIE BROS. AUCTIONEERS (AMERICA), INC.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RITCHIE BROS. AUCTIONEERS (AMERICA), INC.
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NICHOLAS BERGER
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLAS BERGER
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 2022-12-20
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 January 17, 2023.
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NICHOLAS BERGER
Docket Date 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE/REDACTED-436 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-09-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL INCLUDING ORDER
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 23, 2022, order to show cause is hereby discharged.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF FILING AMENDED NOTICE OF APPEAL
On Behalf Of NICHOLAS BERGER
Docket Date 2022-08-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 9/7/22 ORDER.*
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS BERGER

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State