Search icon

GREGORY FRAME SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREGORY FRAME SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (3 years ago)
Document Number: 633041
FEI/EIN Number 591930850
Address: 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102, US
Mail Address: 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY ROGER C President 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102
GREGORY ROGER C Director 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102
GREGORY ALLAN Secretary 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102
GREGORY ALLAN Treasurer 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102
GREGORY ALLAN Director 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102
GREGORY ROGER C Agent 951 FOURTH AVENUE, NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 GREGORY, ROGER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-10-17 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-10-18
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-02-20

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57167.00
Total Face Value Of Loan:
57167.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49625.00
Total Face Value Of Loan:
49625.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,167
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,489.36
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $57,167
Jobs Reported:
5
Initial Approval Amount:
$49,625
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,914.48
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $49,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State