Search icon

RICHARD BENNETT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD BENNETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD BENNETT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000054264
Address: 5812 SOUTH BOND DR., WEST PALM BEACH, FL, 33415
Mail Address: 5812 SOUTH BOND DR., WEST PALM BEACH, FL, 33415
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT RICHARD Vice President 5812 SOUTH BOND DR., WEST PALM BEACH, FL, 33415
BENNETT RICHARD Director 5812 SOUTH BOND DR., WEST PALM BEACH, FL, 33415
BENNETT ROBERT Secretary 5051 SHERMAN RD., WEST PALM BEACH, FL, 33415
BENNETT ROBERT Treasurer 5051 SHERMAN RD., WEST PALM BEACH, FL, 33415
BENNETT ROBERT Director 5051 SHERMAN RD., WEST PALM BEACH, FL, 33415
BENNETT RICHARD Agent 5812 SOUTH BOND DR., WEST PALM BEACH, FL, 33415
BENNETT RICHARD President 5812 SOUTH BOND DR., WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
RICHARD BENNETT VS STATE OF FLORIDA 4D2021-2925 2021-10-12 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CT009632A

Parties

Name RICHARD BENNETT, INC.
Role Appellant
Status Active
Representations Mara Herbert, Karen E. Ehrlich, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jessica Underwood, Attorney General-W.P.B.
Name Hon. Robert Panse
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Bennett
Docket Date 2022-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Bennett
Docket Date 2022-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/03/2022
Docket Date 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Bennett
Docket Date 2022-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/04/2022
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Bennett
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2022
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Bennett
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Bennett
Docket Date 2021-12-01
Type Record
Subtype Transcript
Description Transcript Received ~ 306 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Richard Bennett
Docket Date 2021-10-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD ~ **Certified Copy**
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Bennett
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-02-01
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s April 4, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 lower tribunal clerk's determination of indigent status is filed.
RICHARD LOWELL BENNETT VS STATE OF FLORIDA 5D2018-2374 2018-07-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035133-CFAES

Parties

Name RICHARD BENNETT, INC.
Role Appellant
Status Active
Representations Oscar Hardin Eaton, Mitchell G. Wrenn, Lori D. Loftis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RICHARD BENNETT
Docket Date 2019-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD BENNETT
Docket Date 2019-05-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 6/6/19 ORAL ARGUMENT IS CANCELED
Docket Date 2019-04-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD BENNETT
Docket Date 2019-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD BENNETT
Docket Date 2019-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-15
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/4 ORDER
On Behalf Of RICHARD BENNETT
Docket Date 2019-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA FILE SUPP BRF BY NOON, 2/15/19
Docket Date 2019-01-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ RESPONSE PER ANDERS ORDER; MAILBOX 1/8/19; STRICKEN AS MOOT PER 2/15 ORDER
On Behalf Of RICHARD BENNETT
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ 2/6/19
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 11/30/18
On Behalf Of RICHARD BENNETT
Docket Date 2018-11-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 18 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-11-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ VACATED AND W/DRWN PER 2/15 ORDER
Docket Date 2018-11-07
Type Brief
Subtype Anders Brief
Description Anders Brief ~ STRICKEN AS MOOT PER 2/15 ORDER
On Behalf Of RICHARD BENNETT
Docket Date 2018-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ STRICKEN AS MOOT PER 2/15 ORDER
On Behalf Of RICHARD BENNETT
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/13
Docket Date 2018-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD BENNETT
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/10
On Behalf Of RICHARD BENNETT
Docket Date 2018-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 478 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/18
On Behalf Of RICHARD BENNETT
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICHARD BENNETT VS STATE OF FLORIDA 5D2018-1785 2018-06-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035133-CFAES

Parties

Name RICHARD BENNETT, INC.
Role Petitioner
Status Active
Representations Mitchell G. Wrenn
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
Docket Date 2018-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2018-06-05
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ 7/20
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/4/18
On Behalf Of RICHARD BENNETT
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
RICHARD BENNETT VS STATE OF FLORIDA 5D2016-4308 2016-12-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035133-CFAES

Parties

Name RICHARD BENNETT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2017-02-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/4 ORDER
Docket Date 2017-02-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 2/6
On Behalf Of RICHARD BENNETT
Docket Date 2017-01-04
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge
Docket Date 2016-12-20
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/16/16
On Behalf Of RICHARD BENNETT
Docket Date 2016-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RICHARD BENNETT VS STATE OF FLORIDA 5D2015-3653 2015-10-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-035133-CFAES

Parties

Name RICHARD BENNETT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2015-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/OUT PREJUDICE
Docket Date 2015-11-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER
Docket Date 2015-10-21
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 12/7
Docket Date 2015-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-19
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/14/15
On Behalf Of RICHARD BENNETT
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
67500.00
Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8158.00
Total Face Value Of Loan:
8158.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5857.00
Total Face Value Of Loan:
5857.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,158
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,312.22
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,154
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,857
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,898.24
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,853
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,930.22
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State