Search icon

RICHARD ELLIS, INC. - Florida Company Profile

Company Details

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

RICHARD ELLIS, 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 26 Feb 2001 (24 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: P96000075305
FEI/EIN Number 650699112

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

Address: 2701 S BAYSHRE DR, SUITE 605, MIAMI, FL, 33133, US
Mail Address: 533 S. FREMONT AVENUE, LOS ANGELES, CA, 90071, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PIGNA FRANC J President 2701 S BAYSHORE DR #605, MIAMI, FL
PIGNA FRANC J Treasurer 2701 S BAYSHORE DR #605, MIAMI, FL
PIGNA FRANC J Director 2701 S BAYSHORE DR #605, MIAMI, FL
PONS FRANCIS J Vice President BERKLEY SQUARE HOUSE, LONDON, EN
PONS FRANCIS J Director BERKLEY SQUARE HOUSE, LONDON, EN
PIGNA FRANC J Secretary 2701 S BAYSHORE DR STE 605, MIAMI, FL
WHITE BARRY Director BERKLEY SQUARE HOUSE, LONDON, EN
WHITE IAN Director BERKLEY QUARE HOUSE, LONDON, EN

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2001-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-06-03 2701 S BAYSHRE DR, SUITE 605, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1998-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 2701 S BAYSHRE DR, SUITE 605, MIAMI, FL 33133 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2001-02-26
Reg. Agent Change 1998-06-03
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748798906 2021-04-29 0455 PPP 7437 20th St, Zephyrhills, FL, 33540-1413
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) 2352
Loan Approval Amount (current) 2352
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 Y
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33540-1413
Project Congressional District FL-15
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2362.58
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State