Search icon

RISPOLI & ASSOCIATES ARCHITECTURE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RISPOLI & ASSOCIATES ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 1994 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2012 (13 years ago)
Document Number: P94000013617
FEI/EIN Number 593263092
Address: 114 S. MAGNOLIA AVE., OCALA, FL, 34471
Mail Address: 114 S. MAGNOLIA AVE., OCALA, FL, 34471
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISPOLI JOSEPH A President 2727 SE 23RD AVE, OCALA, FL, 34471
RISPOLI JOSEPH A Treasurer 2727 SE 23RD AVE, OCALA, FL, 34471
RISPOLI JOSEPH A Director 2727 SE 23RD AVE, OCALA, FL, 34471
RISPOLI JOSEPH A Secretary 2727 SE 23RD AVE, OCALA, FL, 34471
RISPOLI JOSEPH A Agent 114 S. MAGNOLIA AVE., OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
593263092
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-11-30 RISPOLI & ASSOCIATES ARCHITECTURE, INC. -
AMENDMENT 2008-12-05 - -
AMENDMENT 2008-06-18 - -
AMENDMENT 2008-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 114 S. MAGNOLIA AVE., OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 114 S. MAGNOLIA AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-01-07 114 S. MAGNOLIA AVE., OCALA, FL 34471 -
AMENDMENT 2006-10-27 - -
AMENDMENT 2006-06-16 - -
AMENDMENT AND NAME CHANGE 2003-10-15 ARCHITECTURE STUDIO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
35115.00
Total Face Value Of Loan:
35115.00
Date:
2020-08-04
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:
30625.00
Total Face Value Of Loan:
30625.00
Date:
2020-08-04
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:
30625.00
Total Face Value Of Loan:
30625.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,115
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,334.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,113
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$30,625
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,825.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,625
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State