Search icon

RIPPLE ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: RIPPLE ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIPPLE ASSOCIATES 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: 03 Jan 2006 (19 years ago)
Document Number: P06000000727
FEI/EIN Number 204041715

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

Address: 650 Northlake Blvd, STE. 490, Altamonte Springs, FL, 32701, US
Mail Address: 1761 Taylor Ave, Winter Park, FL, 32789, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2022 204041715 2023-07-06 RIPPLE ASSOCIATES, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 1761 TAYLOR AVE, WINTER PARK, FL, 32789
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2021 204041715 2022-07-14 RIPPLE ASSOCIATES, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 1761 TAYLOR AVE, WINTER PARK, FL, 32789
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2020 204041715 2021-07-09 RIPPLE ASSOCIATES, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASCO COURT, WINTER SPRINGS, FL, 32708
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2019 204041715 2020-06-04 RIPPLE ASSOCIATES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASCO COURT, WINTER SPRINGS, FL, 32708
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2018 204041715 2019-04-26 RIPPLE ASSOCIATES, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASCO COURT, WINTER SPRINGS, FL, 32708
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2017 204041715 2018-04-03 RIPPLE ASSOCIATES, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASCO COURT, WINTER SPRINGS, FL, 32708
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2016 204041715 2017-03-31 RIPPLE ASSOCIATES, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASCO COURT, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing PAULA RIPPLE
Valid signature Filed with authorized/valid electronic signature
RIPPLE ASSOCIATES, INC 401(K) PROFIT SHARING PLAN 2015 204041715 2016-07-26 RIPPLE ASSOCIATES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASCO COURT, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing PAULA RIPPLE
Valid signature Filed with authorized/valid electronic signature
RIPPLE ASSOCIATES, INC. 401(K) PLAN 2009 204041715 2010-07-29 RIPPLE ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 335100
Sponsor’s telephone number 4073656778
Plan sponsor’s address 220 TORCASO COURT, WINTER SPRINGS, FL, 32708

Plan administrator’s name and address

Administrator’s EIN 204041715
Plan administrator’s name RIPPLE ASSOCIATES, INC.
Plan administrator’s address 220 TORCASO COURT, WINTER SPRINGS, FL, 32708
Administrator’s telephone number 4073656778

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing CRAIG RIPPLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ripple Craig D Director 1761 Taylor Ave, Winter Park, FL, 32789
Ripple Craig D President 1761 Taylor Ave, Winter Park, FL, 32789
Ripple Paula A Chief Financial Officer 1761 Taylor Ave, Winter Park, FL, 32789
NISI LAW FIRM Agent 587 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138360 RIPPLE ASSOCIATES ACTIVE 2021-10-14 2026-12-31 - 1761 TAYLOR AVE, WINTER PARK, FL, 32789
G19000088005 REVELUME ACTIVE 2019-08-20 2029-12-31 - 1761 TAYLOR AVE, STE. 2328, WINTER PARK, FL, 32789--276

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 650 Northlake Blvd, STE. 490, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 650 Northlake Blvd, STE. 490, Altamonte Springs, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782957002 2020-04-09 0491 PPP 650 Northlake Blvd Suite 490, ALTAMONTE SPRINGS, FL, 32701-6108
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317200
Loan Approval Amount (current) 317200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-6108
Project Congressional District FL-07
Number of Employees 15
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320988.78
Forgiveness Paid Date 2021-06-15
6794228300 2021-01-27 0491 PPS 650 Northlake Blvd Ste 490, Altamonte Springs, FL, 32701-6126
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317200
Loan Approval Amount (current) 317200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-6126
Project Congressional District FL-07
Number of Employees 13
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319640.68
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State