Search icon

RICHARD EDWARDS, INC. - Florida Company Profile

Company Details

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

RICHARD EDWARDS, 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S31941
FEI/EIN Number 650244886

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

Address: 2117 SW 72ND AVENUE, DAVIE, FL, 33317, US
Mail Address: 2117 SW 72ND AVENUE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, RICHARD President 2117 SW 72ND AVENUE, DAVIE, FL
EDWARDS, RICHARD Director 2117 SW 72ND AVENUE, DAVIE, FL
EDWARDS RICHARO Agent 2117 SW 72ND AVENUE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-07 2117 SW 72ND AVENUE, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 2117 SW 72ND AVENUE, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 1999-05-04 2117 SW 72ND AVENUE, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 1995-07-21 EDWARDS, RICHARO -

Court Cases

Title Case Number Docket Date Status
RICHARD D. EDWARDS VS STATE OF FLORIDA 4D2011-3129 2011-08-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
1997CF012459AXXXMB

Parties

Name RICHARD EDWARDS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ (M)
Docket Date 2012-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND/OR T-
On Behalf Of RICHARD EDWARDS
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD EDWARDS
Docket Date 2011-08-17
Type Record
Subtype Record on Appeal
Description Received Summary Record ~ (2)
Docket Date 2011-08-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD EDWARDS

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-06
ANNUAL REPORT 1995-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675298910 2021-05-12 0491 PPP 817 S Lone Oak Dr, Leesburg, FL, 34748-6281
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-6281
Project Congressional District FL-11
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21058.26
Forgiveness Paid Date 2022-06-16
7329068702 2021-04-06 0455 PPP 6520 Park Blvd N, Pinellas Park, FL, 33781-3177
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2397
Loan Approval Amount (current) 2397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-3177
Project Congressional District FL-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2405.39
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State