Search icon

KATHY RILEY, INC. - Florida Company Profile

Company Details

Entity Name: KATHY RILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHY RILEY, 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: 12 Dec 2013 (11 years ago)
Document Number: P13000099174
FEI/EIN Number 36-4775579

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

Address: 1616 SE 20TH AVE, OCALA, FL, 34471, US
Mail Address: 1616 SE 20TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY KATHERYN W President 1616 SE 20TH AVE, OCALA, FL, 34471
RILEY SEAN M Vice President 1616 SE 20TH AVE, OCALA, FL, 34471
RILEY KATHERYN W Agent 1616 SE 20TH AVE, OCALA, FL, 34471

Court Cases

Title Case Number Docket Date Status
KATHY RILEY VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2016-0365 2016-01-29 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-04742

Parties

Name KATHY RILEY, INC.
Role Appellant
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations KATIE E. SABO, ESQ., Amanda L. Neff, Esq.

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-11-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLEE REEMPLOYMENT ASSISTANCE APPEALS COMMISSION'S AMENDED CERTIFICATE OF SERVICE FOR MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATHY RILEY
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of KATHY RILEY
Docket Date 2016-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time is denied without prejudice to the refiling of an amended motion within ten days of the date of this order. The amended motion shall contain a certificate of service on the appellee.
Docket Date 2016-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ The appellant's motion for extension of time is denied without prejudice to the refiling of an amended motion within ten days of the date of this order. The amended motion shall contain a certificate of service on the appellee.
On Behalf Of KATHY RILEY
Docket Date 2016-08-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be dismissed without further notice.
Docket Date 2016-05-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-01
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHY RILEY

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553637009 2020-04-05 0491 PPP 1616 SE 20th Ave., OCALA, FL, 34471-4145
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-4145
Project Congressional District FL-03
Number of Employees 1
NAICS code 524128
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 18125.26
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State