Search icon

RICHARD'S WOODWORK, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD'S WOODWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD'S WOODWORK, 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: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P10000037055
FEI/EIN Number 272442183

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

Address: 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL, 33404, US
Mail Address: 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS RICHARD President 5356 HOMELAND RD., LAKE WORTH, FL, 33449
JACOBS BRANDON Vice President 5356 HOMELAND RD., LAKE WORTH, FL, 33449
MESA & PEPIN, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112079 R.F.W. CABINETRY & MILLWORK EXPIRED 2014-11-06 2019-12-31 - 1301 53RD STREET, MANGONIA PARK, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-13 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3740 PROSPECT AVE, SUITE 1, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000143428 ACTIVE 1000000981027 PALM BEACH 2024-02-26 2034-03-13 $ 560.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000087587 ACTIVE 502021CC007771X PALM BEACH COUNTY COURT CLERK 2021-11-12 2027-02-21 $12,888.01 TRI-STATE DISTRIBUTORS, INC., A GEORGIA CORPORTATION AU, 2500 HWY 17, ROYSTON, GA, 30662
J22000221442 ACTIVE 50-2020-CA-007940-XXXX-MB 15TH CIRCUIT PALM BEACH COUNTY 2020-12-18 2027-05-10 $47,350.21 FIRESTONE FINANCIAL, LLC, 117 KENDRICK STREET, SUITE #200, NEEDHAM, MA 02494
J17000439796 LAPSED 2017CC004319 FIFTEENTH JUDICIAL CIRCUIT 2017-07-24 2022-08-03 $6,847.94 TASK MANAGEMENT, INC. A/K/A TASK MANAGEMENT STAFFING, C/O ROSS EARLE BONAN & ENSOR, P.A., PO BOX 2401, STUART, FL 34995
J14000591064 TERMINATED 1000000605307 PALM BEACH 2014-04-23 2034-05-09 $ 3,465.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001784405 TERMINATED 1000000552687 PALM BEACH 2013-11-20 2033-12-26 $ 3,924.32 STATE OF FLORIDA0014654

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141383.00
Total Face Value Of Loan:
141383.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141892.00
Total Face Value Of Loan:
141892.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141892
Current Approval Amount:
141892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
144642.41
Date Approved:
2021-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
141383
Current Approval Amount:
141383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State