Entity Name: | RICHARD RUSSELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD RUSSELL, 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: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | L64644 |
FEI/EIN Number |
591518838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O H ALLAN WEBER MATEER & HARBERT P.A., 225 E ROBINSON ST., STE 600, ORLANDO, FL, 32801, US |
Mail Address: | C/O H ALLAN WEBER MATEER & HARBERT P.A., 225 E ROBINSON ST., STE 600, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL, RICHARD B. | Director | 13440 N 44TH ST., APT 1129, PHOENIX, AZ |
WEBER, H. ALLAN | Agent | 225 E ROBINSON ST., STE 600, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-07 | C/O H ALLAN WEBER MATEER & HARBERT P.A., 225 E ROBINSON ST., STE 600, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 1997-05-07 | C/O H ALLAN WEBER MATEER & HARBERT P.A., 225 E ROBINSON ST., STE 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 225 E ROBINSON ST., STE 600, ORLANDO, FL 32801 | - |
AMENDMENT | 1993-05-24 | - | - |
NAME CHANGE AMENDMENT | 1993-05-03 | RICHARD RUSSELL, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD RUSSELL VS MARK YACHT CLUB ON BRICKELL BAY, INC. | 3D2019-1432 | 2019-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD RUSSELL, INC. |
Role | Appellant |
Status | Active |
Representations | JESSE L. RAY |
Name | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Role | Appellee |
Status | Active |
Representations | AARON BEHAR, Cody German, Lauren S. Fallick, ALLAN S. REISS, Simon M. Lassel, Joel M. Gaulkin |
Name | HON. MARTIN ZILBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RICHARD RUSSELL |
Docket Date | 2019-10-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2019-10-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-09-30 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ STIPULATION FOR DISMISSAL |
On Behalf Of | RICHARD RUSSELL |
Docket Date | 2019-08-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432. |
Docket Date | 2019-08-22 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | RICHARD RUSSELL |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES |
On Behalf Of | RICHARD RUSSELL |
Docket Date | 2019-08-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | RICHARD RUSSELL |
Docket Date | 2019-07-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 9, 2019. |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASES: 19-1431, 19-1430, 19-1429 |
On Behalf Of | RICHARD RUSSELL |
Docket Date | 2019-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-06-13 |
ANNUAL REPORT | 1995-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1533558707 | 2021-03-27 | 0455 | PPP | 7505 Santa Clara Blvd, Fort Pierce, FL, 34951-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State