Search icon

RICONDO & ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RICONDO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 1990 (35 years ago)
Branch of: RICONDO & ASSOCIATES, INC., ILLINOIS (Company Number CORP_55650071)
Document Number: P28662
FEI/EIN Number 36-3663903

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

Address: 20 N Clark St., Suite #1500, Chicago, IL, 60602-4185, US
Mail Address: 20 N Clark St., Suite #1500, Chicago, IL, 60602-4185, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Mckenna Darrin Director 515 King St, Alexandria, VA, 22314
Branda James Director 20 N Clark St., Chicago, IL, 606024185
Stanley Jeffrey Director 20 N Clark St., Chicago, IL, 606024185
Chang Joseph Director 515 King Street, Alexandria, VA, 22314
Woodward Kristina Director 20 N Clark St., Chicago, IL, 606024185
Kielsing Max Director 909 Lake Carolyn Parkway, Irving, TX, 75039
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 20 N Clark St., Suite #1500, Chicago, IL 60602-4185 -
CHANGE OF MAILING ADDRESS 2021-04-22 20 N Clark St., Suite #1500, Chicago, IL 60602-4185 -

Court Cases

Title Case Number Docket Date Status
HAROLD M. LAWSON, VS RICONDO & ASSOCIATES, INC., 3D2015-2461 2015-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8867

Parties

Name Harold M. Lawson
Role Appellant
Status Active
Representations Cullin O'Brien
Name RICONDO & ASSOCIATES, INC.
Role Appellee
Status Active
Representations ABIGAIL M. LYLE
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s motion for rehearing or, in the alternative, for clarification is hereby denied. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of RICONDO & ASSOCIATES, INC.
Docket Date 2015-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or clarification
On Behalf Of Harold M. Lawson
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the emergency petition for writ of certiorari, it is ordered that said petition is hereby denied as the trial court correctly concluded that Complaint states sufficient cause of action.
Docket Date 2015-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Harold M. Lawson
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Harold M. Lawson
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State