Search icon

RICHARD GOODMAN INC - Florida Company Profile

Company Details

Entity Name: RICHARD GOODMAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD GOODMAN 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: 29 Nov 2011 (13 years ago)
Document Number: P11000102035
FEI/EIN Number 453930612

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

Address: 123 LAUREL ROAD, HOLLYWOOD, FL, 33021
Mail Address: 123 LAUREL ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN RICHARD President 123 LAUREL RD, HOLLYWOOD, FL, 33024
Goodman Laura E Agent 123 LAUREL ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Goodman, Laura Ellen -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 123 LAUREL ROAD, HOLLYWOOD, FL 33021 -

Court Cases

Title Case Number Docket Date Status
Richard Goodman, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2395 2023-07-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2013-CF-000859-A

Parties

Name RICHARD GOODMAN INC
Role Appellant
Status Active
Representations Jacob Grollman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alyssa Marie Williams, Criminal Appeals DAB Attorney General
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Richard Goodman
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Goodman
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/11
On Behalf Of Richard Goodman
Docket Date 2023-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 223 PGS
On Behalf Of Clerk Sumter
Docket Date 2023-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 10/18; CT REPORTER REQ EOT MOOT; OTSC DISCHARGED
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER AND MOTION FOR EOT
On Behalf Of Richard Goodman
Docket Date 2023-09-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ MOOT PER 9/19 ORDER
Docket Date 2023-09-14
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/23
On Behalf Of Richard Goodman
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT DENIED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474497403 2020-05-14 0455 PPP 123 Laurel Road, Hollywood, FL, 33021
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7155
Loan Approval Amount (current) 7155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7259.09
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State