Search icon

MRS. G. PROPELLER, INC.

Company Details

Entity Name: MRS. G. PROPELLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2004 (20 years ago)
Document Number: P01000090850
FEI/EIN Number 651139260
Address: 5911 RODMAN ST, HOLLYWOOD, FL, 33023
Mail Address: 5911 RODMAN ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUSH KENNETH L Agent 5911 RODMAN STREET, HOLLYWOOD, FL, 33023

President

Name Role Address
RUSH KENNETH L President 1769 N.E. 39TH COURT, #1204, POMPANO BEACH, FL, 33064

Director

Name Role Address
RUSH KENNETH L Director 1769 N.E. 39TH COURT, #1204, POMPANO BEACH, FL, 33064
JENKINS JESUS J Director 5712 TAFT STREET, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
JENKIN JESUS J Vice President 5712 TAFT STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
JENKINS JESUS J Secretary 5712 TAFT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-21 RUSH, KENNETH L No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 5911 RODMAN STREET, HOLLYWOOD, FL 33023 No data
AMENDMENT 2004-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 5911 RODMAN ST, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2002-02-19 5911 RODMAN ST, HOLLYWOOD, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000238592 TERMINATED 1000000954265 BROWARD 2023-05-22 2043-05-24 $ 1,794.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414857303 2020-05-01 0455 PPP 5911 RODMAN STREET, HOLLYWOOD, FL, 33023
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47012
Loan Approval Amount (current) 47012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 6
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47533.05
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State