Search icon

M.P. RICHMOND, INC.

Company Details

Entity Name: M.P. RICHMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1990 (35 years ago)
Document Number: L64667
FEI/EIN Number 65-0179444
Address: 645 3RD PLACE, VERO BEACH, FL 32962
Mail Address: 645 3RD PLACE, VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND, MICHAEL P Agent 645 3RD PLACE, VERO BEACH, FL 32962

Director

Name Role Address
RICHMOND, MICHAEL P. Director 645 3RD PLACE, VERO BEACH, FL 32962
RICHMOND, DANIEL S. Director 645 3RD PLACE, VERO BEACH, FL 32962
RICHMOND, JANINE B. Director 645 3RD PLACE, VERO BEACH, FL 32962
RICHMOND, JENNIFER M. Director 645 3RD PLACE, VERO BEACH, FL 32962

President

Name Role Address
RICHMOND, MICHAEL P. President 645 3RD PLACE, VERO BEACH, FL 32962

Vice President

Name Role Address
RICHMOND, DANIEL S. Vice President 645 3RD PLACE, VERO BEACH, FL 32962

Treasurer

Name Role Address
RICHMOND, JANINE B. Treasurer 645 3RD PLACE, VERO BEACH, FL 32962

Secretary

Name Role Address
RICHMOND, JENNIFER M. Secretary 645 3RD PLACE, VERO BEACH, FL 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022707 WHITE ELECTRIC ACTIVE 2021-02-16 2026-12-31 No data 645 3RD PL, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 645 3RD PLACE, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 1999-03-01 645 3RD PLACE, VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 1999-03-01 RICHMOND, MICHAEL P No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 645 3RD PLACE, VERO BEACH, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194727210 2020-04-27 0455 PPP 645 3RD PL, VERO BEACH, FL, 32962-3638
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-3638
Project Congressional District FL-08
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116586.44
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State