Search icon

JOHN RICHARDS CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN RICHARDS CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN RICHARDS CUSTOM HOMES, 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 Oct 2007 (18 years ago)
Document Number: P07000109687
FEI/EIN Number 261175988

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

Address: 399 maderia circle, Tierra Verde, FL, 33715, US
Mail Address: 399 maderia circle, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUENKEL JOHN R President 399 maderia circle, Tierra Verde, FL, 33715
STUENKEL JOHN R Agent 399 maderia circle, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 399 maderia circle, Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-01-08 399 maderia circle, Tierra Verde, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 399 maderia circle, Tierra Verde, FL 33715 -

Court Cases

Title Case Number Docket Date Status
JOHN RICHARDS CUSTOM HOMES, INC. VS CHARLES W. PATTERSON, II, PLANSOURCE, INC. AND RANDALL W. SMITH 2D2019-1677 2019-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2264

Parties

Name JOHN RICHARDS CUSTOM HOMES, INC.
Role Petitioner
Status Active
Representations MARK D. TINKER, ESQ.
Name CHARLES W. PATTERSON, II
Role Respondent
Status Active
Representations KATHRYN J. SOLE, ESQ., STEPHEN W. STUKEY, ESQ., K. C. WILLIAMS III, ESQ., JENNIFER E. LULGJURAJ, ESQ.
Name PLANSOURCE, INC.
Role Respondent
Status Active
Name RANDALL W. SMITH
Role Respondent
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-07-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN RICHARDS CUSTOM HOMES, INC.
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHARLES W. PATTERSON, II
Docket Date 2019-05-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN RICHARDS CUSTOM HOMES, INC.
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN RICHARDS CUSTOM HOMES, INC.
Docket Date 2019-05-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665778302 2021-01-19 0455 PPS 5000 Culbreath Key Way Apt 3301, Tampa, FL, 33611-6014
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) 12920
Loan Approval Amount (current) 12920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-6014
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13047.08
Forgiveness Paid Date 2022-01-21
4281577702 2020-05-01 0455 PPP 5000 CULBREATH KEY WAY 3-301, TAMPA, FL, 33611
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13572
Loan Approval Amount (current) 13572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13698.05
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State