Search icon

RISU, INC - Florida Company Profile

Company Details

Entity Name: RISU, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2004 (21 years ago)
Document Number: P04000049136
FEI/EIN Number 200891252

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

Address: 9250 NAVARRE PKWY, NAVARRE, FL, 32566
Mail Address: 9250 NAVARRE PKWY, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATOUR RICHARD President 9083 QUAIL ROOST DRIVE, NAVARRE, FL, 32566
LATOUR CHONG S Vice President 9083 QUAIL ROOST DRIVE, NAVARRE, FL, 32566
LATOUR RICHARD Agent 9083 QUAIL ROOST DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 9083 QUAIL ROOST DRIVE, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 9250 NAVARRE PKWY, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2005-04-27 9250 NAVARRE PKWY, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9201947209 2020-04-28 0491 PPP 9250 Navarre Parkway,, Navarre, FL, 32566
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 19
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 109597.26
Forgiveness Paid Date 2020-11-23
2905608400 2021-02-04 0491 PPS 9250 Navarre Pkwy, Navarre, FL, 32566-2978
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146611
Loan Approval Amount (current) 146611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-2978
Project Congressional District FL-01
Number of Employees 17
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 147394.26
Forgiveness Paid Date 2021-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State