Search icon

HOUSE OF FRAMES, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF FRAMES, 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: 17 Sep 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: 436181
FEI/EIN Number 591779906

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

Address: 1510 Lake Avenue, Lake Worth Beach,, FL, 33460, US
Mail Address: 1510 Lake Avenue, Lake Worth Beach,, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE (JOHN F) Agent 415 N.W.13TH STREET, DELRAY BEACH, FL, 33444
GEORGE, MARTHA Secretary 415 NW 13TH STREET, DELRAY BEACH, FL, 33444
GEORGE,JOHN F. President 415 N.W. 13TH STREET, DELRAY BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 1510 Lake Avenue, Lake Worth Beach,, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-02-20 1510 Lake Avenue, Lake Worth Beach,, FL 33460 -
REINSTATEMENT 2014-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 GEORGE (JOHN F) -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 415 N.W.13TH STREET, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101714095 0418800 1986-03-07 1510 LAKE AVE., LAKE WORTH, FL, 33460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-07
Case Closed 1986-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-03-17
Abatement Due Date 1986-03-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-03-17
Abatement Due Date 1986-03-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-03-17
Abatement Due Date 1986-03-27
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594127203 2020-04-15 0455 PPP 1510 Lake Ave, Lake Worth, FL, 33460
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4504
Loan Approval Amount (current) 4504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4561.13
Forgiveness Paid Date 2021-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State