Search icon

JOSEPH RICHARDSON, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH RICHARDSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH RICHARDSON, 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000038531
Address: 906-D KENNEDY DR., KEY WEST, FL, 33040
Mail Address: 906-D KENNEDY DR., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON JOSEPH President 906-D KENNEDY DR., KEY WEST, FL, 33040
RICHARDSON JOSEPH Director 906-D KENNEDY DR., KEY WEST, FL, 33040
RICHARDSON DEBRA Secretary 906-D KENNEDY DR., KEY WEST, FL, 33040
RICHARDSON DEBRA Treasurer 906-D KENNEDY DR., KEY WEST, FL, 33040
RICHARDSON DEBRA Director 906-D KENNEDY DR., KEY WEST, FL, 33040
BALKANY CARON Agent 7401 DORN RD., BY FORCE KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
Florida Insurance Guaranty Association (FIGA), Appellant(s) v. Joseph and Jacqulyn Richardson, Appellee(s). 1D2024-0796 2024-03-25 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021-CA-003042

Parties

Name Florida Insurance Guarantee Association
Role Appellant
Status Active
Representations Dorothy Venable DiFiore, Michelle Lynn Hendrix
Name FIGA, LLC
Role Appellant
Status Active
Name JOSEPH RICHARDSON, INC.
Role Appellee
Status Active
Representations David Ransom Shaheen, Chelsea T. Silvia
Name Jacqulyn Richardson
Role Appellee
Status Active
Representations David Ransom Shaheen
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-04-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Richardson
Docket Date 2024-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Insurance Guarantee Association
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph Richardson
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Joseph Richardson
Docket Date 2024-10-21
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 5 days 10/21/24
On Behalf Of Joseph Richardson
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Joseph Richardson
Docket Date 2024-09-25
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 6 days 9/25/24
On Behalf Of Joseph Richardson
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 20 days
On Behalf Of Joseph Richardson
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 31 days
On Behalf Of Joseph Richardson
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Insurance Guarantee Association
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-183 pages
On Behalf Of Escambia Clerk
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to 06/07 order
On Behalf Of Florida Insurance Guarantee Association
Docket Date 2024-06-07
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; set up as styled; orders appealed attached
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Insurance Guarantee Association
View View File
Docket Date 2024-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 15 days 12/16/24
On Behalf Of Florida Insurance Guarantee Association
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
Domestic Profit 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8090628510 2021-03-08 0455 PPS 4661 NE 6th Ave, Oakland Park, FL, 33334-2328
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355
Loan Approval Amount (current) 1355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2328
Project Congressional District FL-23
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1366.66
Forgiveness Paid Date 2022-01-21
4254418004 2020-06-25 0455 PPP 4661 NE 6th Ave, Oakland Park, FL, 33334-2328
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1338.75
Loan Approval Amount (current) 1338.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Oakland Park, BROWARD, FL, 33334-2328
Project Congressional District FL-23
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1351.29
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State