Search icon

GINGER RAE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GINGER RAE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGER RAE 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: 04 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000046747
FEI/EIN Number 651111296

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

Mail Address: 3469 W. BOYNTON BEACH BLVD., SUITE 16, BOYNTON BEACH, FL, 33436
Address: 3469 W BOYNTON BEACH BLVD., SUITE 16, BOYNTON BEACH, FL, 33436
ZIP code: 33436
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER GINGER R Owner 4646 BLUE PINE CIRCLE, LAKE WORTH, FL, 33463
SCHNEIDER GINGER R Agent 4646 BLUE PINE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 3469 W BOYNTON BEACH BLVD., SUITE 16, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2006-07-06 3469 W BOYNTON BEACH BLVD., SUITE 16, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2006-07-06 SCHNEIDER, GINGER R -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 4646 BLUE PINE CIRCLE, LAKE WORTH, FL 33463 -

Court Cases

Title Case Number Docket Date Status
GINGER RAE VS BRYAN J. YARNELL AND GILBERT YARNELL 4D2013-4483 2013-12-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007DR004025XXXXMB

Parties

Name GINGER RAE INC.
Role Appellant
Status Active
Representations Lawrence Duffy
Name BRYAN J. YARNELL, PLLC
Role Appellee
Status Active
Name GILBERT YARNELL
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of GINGER RAE
Docket Date 2013-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINGER RAE
Docket Date 2013-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRYAN J. YARNELL, ESQ. VS GINGER RAE 4D2013-1112 2013-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
07-21946 CA11

Parties

Name BRYAN J. YARNELL, PLLC
Role Appellant
Status Active
Representations Irwin R. Gilbert
Name PATRICK SCHNEIDER
Role Respondent
Status Active
Name GINGER RAE INC.
Role Respondent
Status Active
Representations Lawrence Duffy, Stephen Rakusin
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2013-04-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order petitioner shall file a response with this court and show cause why this proceeding should not be dismissed as untimely as the petition was filed more than thirty (30) days after rendition of the January 16, 2013 order for which review is sought. Fla. R. Civ. P. 9.100(c)(1). See Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003) (¿[M]otions for reconsideration or rehearing of non-final orders are unauthorized and do not toll the time for filing a notice of appeal or petition for writ of certiorari¿).
Docket Date 2013-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2013-03-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (IDCA)
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-19
Domestic Profit 2001-05-04

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10950.00
Total Face Value Of Loan:
10950.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28600.00
Total Face Value Of Loan:
28600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5200.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,077.45
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $8,250
Utilities: $2,750
Jobs Reported:
1
Initial Approval Amount:
$10,950
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,058.6
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,949
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State