Search icon

EVERYTHING CHARACTER, INC - Florida Company Profile

Company Details

Entity Name: EVERYTHING CHARACTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERYTHING CHARACTER, 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: 17 Apr 2014 (11 years ago)
Document Number: P14000034660
FEI/EIN Number 46-5413643

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

Address: 228 NW 3rd Av, HALLANDALE, FL, 33009, US
Mail Address: 226 NW 3rd Av, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDENKO ARKADY President 228 NW 3rd Av, HALLANDALE, FL, 33009
Nagli Raphael Chief Executive Officer 226 NW 3rd Av, Hallandale Beach, FL, 33009
RUDENKO ARKADY Agent 228 NW 3rd Av, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121196 PAJAMA LAND EXPIRED 2017-11-06 2022-12-31 - 226 NW 3RD AVE, HALLANDALE BEACH, FL, 33009
G14000101819 FOOTSIES PAJAMAS EXPIRED 2014-10-06 2019-12-31 - 1281 W. SUNRISE BLVD, SUNRISE, FL, 33322
G14000061299 PAJAMA WORLD EXPIRED 2014-06-17 2019-12-31 - 321 ANSIN BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 228 NW 3rd Av, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 228 NW 3rd Av, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 228 NW 3rd Av, HALLANDALE, FL 33009 -

Court Cases

Title Case Number Docket Date Status
ARKADY RUDENKO and EVERYTHING CHARACTER, INC., Appellant(s) v. RNA GROUP, LLC, et al., Appellee(s). 4D2024-2699 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-010733

Parties

Name EVERYTHING CHARACTER, INC
Role Appellant
Status Active
Name RNA GROUP, LLC
Role Appellee
Status Active
Representations Alexander Orlofsky, Alyssa Nicole Espinosa, David Andrew Geller, Khurrum Basir Wahid, Michael Foster, Michael David Lessne, Richard A. D'Amura, Thomas G Zeichman, Brett Drew Lieberman
Name Kenneth A. Welt
Role Appellee
Status Active
Representations Thomas G Zeichman
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Arkady Rudenko
Role Appellant
Status Active
Representations Henny Lawrence Shomar, Charles M Tatelbaum, Jeffrey Martin Fauer, Nicole M Santoro, Jennifer Andrea Bautista

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth A. Welt
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Arkady Rudenko
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 251 pages
On Behalf Of Broward Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4028857710 2020-05-01 0455 PPP 226 NW 3RD AV, HALLANDALE BEACH, FL, 33009
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46160
Loan Approval Amount (current) 46160
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 8
NAICS code 541611
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 46658.28
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State