Search icon

RISNER REALTY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: RISNER REALTY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISNER REALTY ADVISORS, 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: 02 Jul 2007 (18 years ago)
Document Number: P07000076171
FEI/EIN Number 260460660

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

Address: 2973 WEST S.R. 434, SUITE 200, LONGWOOD, FL, 32779
Mail Address: 1420 Beach Road, Englewood, FL, 34223, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISNER ROBERT R Director 1420 Beach Road, Englewood, FL, 34223
RISNER ROBERT R President 1420 Beach Road, Englewood, FL, 34223
RISNER ROBERT R Agent 1420 Beach Road, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1420 Beach Road, unit 104, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-01-27 2973 WEST S.R. 434, SUITE 200, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810637304 2020-04-30 0491 PPP 2973 West SR 34 Ste 200, LONGWOOD, FL, 32779
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) 3100
Loan Approval Amount (current) 3100
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 LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 1
NAICS code 531320
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 3135.48
Forgiveness Paid Date 2021-06-24
6827018304 2021-01-27 0455 PPS 1420 Beach Rd Unit 104, Englewood, FL, 34223-4294
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
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 Englewood, CHARLOTTE, FL, 34223-4294
Project Congressional District FL-17
Number of Employees 1
NAICS code 531320
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 3121.44
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State