Search icon

RICHARD ALLEN INC - Florida Company Profile

Company Details

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

RICHARD ALLEN 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: 30 Sep 2019 (5 years ago)
Document Number: P19000076546
FEI/EIN Number 37-1850367

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

Address: 2623 TEMPLE STREET, SARASOTA, FL, 34239, UN
Mail Address: 2623 TEMPLE STREET, SARASOTA, FL, 34239, UN
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RICHARD GJR President 2623 TEMPLE STREET, SARASOTA, FL, 34239
ALLEN RICHARD GJR Agent 2623 TEMPLE STREET, SARASOTA, FL, 34239

Court Cases

Title Case Number Docket Date Status
Joanne C. Bond, Appellant(s) v. Tonya Allen and Richard Allen, et al., Appellee(s). 2D2024-1664 2024-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-4784-NC

Parties

Name Joanne C. Bond
Role Appellant
Status Active
Representations Scott H. Hays Carter
Name Tonya Allen
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name RICHARD ALLEN INC
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name CTC ALLIANCE, LLC
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name Remax Alliance Group
Role Appellee
Status Active
Name Tiffany Anne Nisbet
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed August 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Joanne C. Bond
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joanne C. Bond
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Joanne C. Bond
Docket Date 2024-08-05
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellant on August 5, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joanne C. Bond
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Joanne C. Bond
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joanne C. Bond
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Joanne C. Bond
Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Appellant has electronically submitted a document entitled Appendix to the Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
View View File
Docket Date 2024-07-19
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
TONYA ALLEN, RICHARD ALLEN, Appellant(s) v. JOANNE C. BOND, ESTATE OF STEVEN R. BOND, CTC ALLIANCE, LLC, D/B/A REMAX ALLIANCE GROUP, TIFFANY ANNE NISBET, Appellee(s). 2D2024-0126 2024-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-004784NC

Parties

Name TONYA ALLEN
Role Appellant
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan
Name RICHARD ALLEN INC
Role Appellant
Status Active
Name ESTATE OF STEVEN R. BOND
Role Appellee
Status Active
Name CTC ALLIANCE, LLC, D/B/A REMAX ALLIANCE GROUP
Role Appellee
Status Active
Name TIFFANY ANNE NISBET
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name JOANNE C. BOND
Role Appellee
Status Active
Representations Carlos Ambrose Kelly, Gerrard Lyndon Grant, Scott Andrew Beatty, Scott H. Hays Carter, Krithika Selvam Venugopal

Docket Entries

Docket Date 2024-04-22
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of TONYA ALLEN
Docket Date 2024-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of TONYA ALLEN
Docket Date 2024-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TONYA ALLEN
Docket Date 2024-08-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of TONYA ALLEN
View View File
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOANNE C. BOND
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of JOANNE C. BOND
Docket Date 2024-08-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of JOANNE C. BOND
Docket Date 2024-08-05
Type Order
Subtype Order to File (Supplemental) Appendix
Description The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The pages of the appendix are not numbered, page numbers displayed on document pages match the PDF reader and the index pagination. Appellee shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOANNE C. BOND
View View File
Docket Date 2024-08-02
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of JOANNE C. BOND
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for an extension of time is granted, and Appellees shall serve the answer brief by August 2, 2024.
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description RESPONSE TO REQUEST FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TONYA ALLEN
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JOANNE C. BOND
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
View View File
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TONYA ALLEN
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of TONYA ALLEN
Docket Date 2024-05-20
Type Record
Subtype Supplemental Record Redacted
Description 1777 PAGES
On Behalf Of SARASOTA CLERK
Docket Date 2024-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Amended and Second Amended Motion to Supplement the Record and for Extension of Time to File Initial Brief are granted to the extent that appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within fifteen days from the date of this order. The initial brief shall be served within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TONYA ALLEN
Docket Date 2024-04-22
Type Record
Subtype Exhibits
Description Exhibits
On Behalf Of TONYA ALLEN
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 6980 PAGES - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOANNE C. BOND
Docket Date 2024-01-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 1/19/2024 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2024-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TONYA ALLEN
Docket Date 2024-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of TONYA ALLEN
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONYA ALLEN
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The parties' joint stipulation for dismissal filed August 27, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. Appellees' motion for attorney's fees and costs is denied as moot.
On Behalf Of JOANNE C. BOND
Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' motion to supplement the record is granted, and Appellees shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description AMENDED MOTION TO SUPPLEMENT THE RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TONYA ALLEN
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's amended motion to supplement the record and for extension of time to file initial brief is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall file the initial brief within thirty-five days of the date of this order.
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TONYA ALLEN
Docket Date 2024-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This case is dismissed as to the order granting partial summary judgment against plaintiffs on Defendant, Joanne C. Bond's motion for summary judgment based on Appellants' failure to respond to this court's January 19, 2024, order to show cause.
Docket Date 2024-01-19
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ This court's January 17, 2024, order to show cause is hereby discharged.As to the order granting Joanne C. Bond's motion for summary judgment,Appellant shall show cause within twenty days why this appeal should not be dismissedfor lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006)("[A]n order merely granting a motion for summary judgment is not a final order.");Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001).Jurisdiction is relinquished to the extent necessary to allow the trial court to enter anappealable, final order. Should appellant provide this court with such an appealable,final order within twenty days, this premature appeal will be mature and will proceed toconsideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal isprematurely filed before rendition of a final order, "the lower tribunal retains jurisdictionto render a final order"). If appellant fails to present an appealable order within that timeframe, or persuade this court that the existing order is appealable, this appeal will besubject to dismissal without further notice.
RICHARD ALLEN VS STATE FARM INSURANCE COMPANY 5D2017-4086 2017-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11441-CIDL

Parties

Name RICHARD ALLEN INC
Role Petitioner
Status Active
Representations Mark A. Nation
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Respondent
Status Active
Representations James J. Dye, Lynn S. Alfano, Scot E. Samis
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PT'S 12/28 MOT TO REVIEW IS DENIED
Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS TO 2/9
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER
On Behalf Of RICHARD ALLEN
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-01-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT BY 1/17 AT 12:00 PM
Docket Date 2018-01-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REVIEW
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-01-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2017-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD ALLEN
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RICHARD ALLEN
Docket Date 2017-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REVIEW ORDER DENYING STAY; DENIED PER 1/30 ORDER
On Behalf Of RICHARD ALLEN
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
RICHARD ALLEN VS BEATRICE ALLEN 4D2015-1974 2015-05-20 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2012009588 (37) (93)

Parties

Name RICHARD ALLEN INC
Role Appellant
Status Active
Representations ABRAHAM RAPPAPORT
Name BEATRICE ALLEN
Role Appellee
Status Active
Representations BEN I. FARBSTEIN
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 3, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellant¿s response filed June 23, 2015, appellant is directed to file an initial brief and an appendix within ten (10) days from the date of this order, as the order appealed is reviewable under Florida Rule of Appellate Procedure 9.130(a)(5) (appeal from order entered on an authorized and timely motion for relief from judgment). In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2015-06-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER ("NOTICE OF FILING")
On Behalf Of RICHARD ALLEN
Docket Date 2015-06-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RICHARD ALLEN
Docket Date 2015-06-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 22, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ **RESENT 6/17/15 TO CURRENT ADDRESS** Be advised that Ben I. Farbstein has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2015-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD ALLEN
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-02
Domestic Profit 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273298908 2021-05-07 0455 PPP 8801 NW 78th Pl Apt 401, Tamarac, FL, 33321-1468
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-1468
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20700.05
Forgiveness Paid Date 2021-09-16
4434168706 2021-04-01 0491 PPP 111 E 1st St, Jacksonville, FL, 32206-5068
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5260
Loan Approval Amount (current) 5260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-5068
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5312.16
Forgiveness Paid Date 2022-04-05
4716499008 2021-05-20 0455 PPS 8801 NW 78th Pl Apt 401, Tamarac, FL, 33321-1468
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-1468
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20673.7
Forgiveness Paid Date 2021-09-17
6522318800 2021-04-19 0491 PPS 111 E 1st St, Jacksonville, FL, 32206-5068
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5260
Loan Approval Amount (current) 5260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-5068
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5317.64
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State