Search icon

RICHARD WARREN, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD WARREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD WARREN, 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000088870
Address: 1312 BERRI PATCH PLACE, #7, MELBOURNE, FL, 32935
Mail Address: 1312 BERRI PATCH PLACE, #7, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN RICHARD Manager 3910 DIXIE HIGHWAY LOT 15, PALM BAY, FL, 32935
WARREN RICHARD Agent 3910 DIXIE HIGHWAY, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
RICHARD WARREN VS NINA DEVANGUARDIA AND THE SYLVAN REVOCABLE TRUST U/T/D 2001 5D2020-1244 2020-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-11380

Parties

Name RICHARD WARREN, INC.
Role Appellant
Status Active
Representations Sara Howeller
Name The Sylvan Revocable Trust U/T/D 6/6/2001
Role Appellee
Status Active
Representations Leslie Ann Ferderigos
Name Nina Warren
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2020-07-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of The Sylvan Revocable Trust U/T/D 6/6/2001
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Warren
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Sylvan Revocable Trust U/T/D 6/6/2001
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/26
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of The Sylvan Revocable Trust U/T/D 6/6/2001
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED; MOTION FOR WAIVER OF MED FEES
On Behalf Of Richard Warren
Docket Date 2020-06-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ AA 6/24 MOT AND 6/25 AMEND MOT GRANTED
Docket Date 2020-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WAIVER, OF MEDIATION FEES
On Behalf Of Richard Warren
Docket Date 2020-06-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Richard Warren
Docket Date 2020-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Sara Howeller 0847100
On Behalf Of Richard Warren
Docket Date 2020-06-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/20
On Behalf Of Richard Warren
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD WARREN VS STATE OF FLORIDA 4D2019-1177 2019-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17270 CF10A

Parties

Name RICHARD WARREN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 7, 2019 motion for rehearing is treated as a motion for written opinion and is denied.
Docket Date 2019-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "PETITION FOR OPINION AND REASONS FOR DENIAL"
On Behalf Of Richard Warren
Docket Date 2019-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s June 7, 2019 “request exhibits to be added” is treated as a motion to supplement the record and is denied, as the documents requested are already included in the record on appeal.
Docket Date 2019-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of Richard Warren
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Warren
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "REQUEST TO ENTER INTO EXHIBITS"
On Behalf Of Richard Warren
Docket Date 2019-05-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's “request to enter into exhibits” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2019-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "REQUEST TO ENTER INTO EXHIBITS"
On Behalf Of Richard Warren
Docket Date 2019-05-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Richard Warren
RICHARD WARREN VS STATE OF FLORIDA 4D2019-0759 2019-03-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17270 CF10A

Parties

Name RICHARD WARREN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Richard Warren
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Richard Warren
Docket Date 2019-05-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Richard Warren
Docket Date 2019-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's March 11, 2019 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2019-04-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2019-04-08
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ DENYING DEFENDANT'S SUCCESSIVE MOTIONS FOR POSTCONVICTION RELIEF.
On Behalf Of Hon. Bernard I. Bober
Docket Date 2019-03-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-03-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter

Documents

Name Date
Domestic Profit 2005-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639307703 2020-05-01 0455 PPP 11264 Willmington Blvd., Englewood, FL, 34224
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6094.5
Loan Approval Amount (current) 6094.5
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 Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-0135
Project Congressional District FL-17
Number of Employees 1
NAICS code 561591
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6132.57
Forgiveness Paid Date 2020-12-17
5641428502 2021-03-01 0455 PPS 11264 Willmington Blvd, Englewood, FL, 34224-9699
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258.13
Loan Approval Amount (current) 258.13
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 Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-9699
Project Congressional District FL-17
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260.67
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State