Search icon

BRAME HECK ARCHITECTS INC.

Company Details

Entity Name: BRAME HECK ARCHITECTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (5 months ago)
Document Number: 379023
FEI/EIN Number 59-1348740
Address: 606 N. E. 1ST STREET, GAINESVILLE, FL 32601
Mail Address: 606 N. E. 1ST STREET, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND, MICHAEL P Agent 606 N. E. FIRST STREET, GAINESVILLE, FL 32601

President

Name Role Address
Richmond, Michael P President 606 N. E. 1ST STREET, GAINESVILLE, FL 32601

Vice President

Name Role Address
Richmond, Michael P Vice President 606 N. E. 1ST STREET, GAINESVILLE, FL 32601

Secretary

Name Role Address
Richmond, Michael P Secretary 606 N. E. 1ST STREET, GAINESVILLE, FL 32601

Treasurer

Name Role Address
Richmond, Michael P Treasurer 606 N. E. 1ST STREET, GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-09 No data No data
AMENDMENT 2016-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-28 RICHMOND, MICHAEL P No data
AMENDMENT AND NAME CHANGE 2014-02-07 BRAME HECK ARCHITECTS INC. No data
CHANGE OF MAILING ADDRESS 2009-01-14 606 N. E. 1ST STREET, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 606 N. E. 1ST STREET, GAINESVILLE, FL 32601 No data
NAME CHANGE AMENDMENT 1998-09-16 BRAME ARCHITECTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1993-02-17 606 N. E. FIRST STREET, GAINESVILLE, FL 32601 No data
NAME CHANGE AMENDMENT 1992-11-17 BRAME POOLE ARCHITECTS INC. No data
NAME CHANGE AMENDMENT 1980-12-03 MOORE MAY GRAHAM BRAME POOLE ARCHITECTS INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
Amendment 2024-09-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086798400 2021-02-04 0491 PPS 606 NE 1st St, Gainesville, FL, 32601-5305
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5305
Project Congressional District FL-03
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.63
Forgiveness Paid Date 2021-11-10
7663937103 2020-04-14 0491 PPP 606 Northeast 1st Street, Gainesville, FL, 32601
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68184.25
Forgiveness Paid Date 2021-05-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State