Search icon

RICHARD RUSSELL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
RICHARD RUSSELL VS MARK YACHT CLUB ON BRICKELL BAY, INC. 3D2019-1432 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25950

Parties

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.

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-05-01

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4195
Loan Approval Amount (current) 4195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-2501
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State