Search icon

RIPLA INC - Florida Company Profile

Company Details

Entity Name: RIPLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIPLA 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: 11 Feb 2014 (11 years ago)
Document Number: P14000013404
FEI/EIN Number 46-5079848

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

Address: 2702 THOMAS ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2702 THOMAS ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACE RICARDO President 2702 THOMAS ST, HOLLYWOOD, FL, 33020
PLACE RICARDO Agent 2702 THOMAS ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2702 THOMAS ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-30 2702 THOMAS ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2702 THOMAS ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727739001 2021-05-28 0455 PPS 2702 Thomas St, Hollywood, FL, 33020-1826
Loan Status Date 2022-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8267
Loan Approval Amount (current) 8267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 532784
Servicing Lender Name People Trust
Servicing Lender Address 5300 West 65th Street, Little Rock, AR, 72209
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1826
Project Congressional District FL-25
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 532784
Originating Lender Name People Trust
Originating Lender Address Little Rock, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8295.02
Forgiveness Paid Date 2021-09-29
3404928703 2021-03-31 0455 PPP 2702 Thomas St Thomas Street, Hollywood, FL, 33020-1826
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8265
Loan Approval Amount (current) 8265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1826
Project Congressional District FL-25
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8343.12
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State