Search icon

FRANK AND JIMMIE'S PROPELLER SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FRANK AND JIMMIE'S PROPELLER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK AND JIMMIE'S PROPELLER SHOP, 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: 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: 29 Dec 1967 (57 years ago)
Document Number: 324794
FEI/EIN Number 591213927

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

Address: 200 SW 6TH STREET, FORT LAUDERDALE, FL, 33301
Mail Address: 200 SW 6TH STREET, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON, JAMES E President 1670 SE 7th Street, FT. LAUDERDALE, FL, 33316
Ramirez Lina Cont 200 SW 6TH STREET, FORT LAUDERDALE, FL, 33301
HARRISON JAMES E Agent 1670 SE 7th Street, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 1670 SE 7th Street, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2002-01-16 HARRISON, JAMES E -
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 200 SW 6TH STREET, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2001-01-25 200 SW 6TH STREET, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912CL08M1081 2008-08-06 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W912CL08M1081_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2775.69
Current Award Amount 2775.69
Potential Award Amount 2775.69

Description

Title MARINE PROPELLER SHAFT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 2040: MARINE HARDWARE AND HULL ITEMS

Recipient Details

Recipient FRANK & JIMMIE'S PROPELLER SHOP
UEI C23MUD1DDKU4
Legacy DUNS 032272809
Recipient Address 200 SW 6TH ST, FORT LAUDERDALE, BROWARD, FLORIDA, 333012822, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2809208300 2021-01-21 0455 PPS 200 SW 6th St, Fort Lauderdale, FL, 33301-2822
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329475
Loan Approval Amount (current) 329475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2822
Project Congressional District FL-23
Number of Employees 28
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331918.61
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State