Search icon

RIEGNER, INC. - Florida Company Profile

Company Details

Entity Name: RIEGNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RIEGNER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: K20555
FEI/EIN Number 59-2883857

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

Address: 1220 RIDGEWOOD AVE, HOLLY HILL, FL 32117-9722
Mail Address: 1220 RIDGEWOOD AVE, HOLLY HILL, FL 32117-9722
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGER TOOTH TAX CONSULTING, INC. Agent -
SHEA, SARAH R. Chief Executive Officer 2211 UNITY TREE DRIVE, EDGEWATER, FL 32141
BLANDY, WILLIAM P Chief Financial Officer 2211 UNITY TREE DRIVE, EDGEWATER, FL 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089092 AMISH HOME FURNISHINGS ACTIVE 2018-08-10 2028-12-31 - 1220 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
G12000090463 AMISH DIRECT FURNITURE EXPIRED 2012-09-14 2017-12-31 - 1220 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
G97133000097 OAKWOOD FURNITURE ACTIVE 1997-05-13 2027-12-31 - 1220 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2021-06-01 TIGER TOOTH TAX CONSULTING INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 46265 CLYDE MORRIS BLVD., PORT ORANGE, FL 32129 -
AMENDMENT 2010-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 1220 RIDGEWOOD AVE, HOLLY HILL, FL 32117-9722 -
CHANGE OF MAILING ADDRESS 2007-01-10 1220 RIDGEWOOD AVE, HOLLY HILL, FL 32117-9722 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
Amendment 2021-06-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8895757101 2020-04-15 0491 PPP 1220 Ridgewood Ave, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95780
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 14
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96339.75
Forgiveness Paid Date 2021-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State