Search icon

AMERICAN FRAMERS CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN FRAMERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FRAMERS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000113598
FEI/EIN Number 510432643

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

Address: 399 Timber Wind Dr, DeFuniak Springs, FL, 32435, US
Mail Address: P.O.Box 1493, DeFuniak Springs, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON JEFFREY A President 399 Timber Wind Dr, DeFuniak Springs, FL, 32435
CLAYTON JEFFREY A Agent 399 Timber Wind Dr, DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 399 Timber Wind Dr, DeFuniak Springs, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 399 Timber Wind Dr, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2016-03-15 399 Timber Wind Dr, DeFuniak Springs, FL 32435 -
REGISTERED AGENT NAME CHANGED 2003-03-04 CLAYTON, JEFFREY A -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-07-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303993364 0419700 2003-06-11 198 CLUB DRIVE, PORT ST JOE, FL, 32328
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-08-21
Abatement Due Date 2003-08-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-21
Abatement Due Date 2003-08-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-08-21
Abatement Due Date 2003-08-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2003-08-21
Abatement Due Date 2003-10-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360167803 2020-06-01 0491 PPP 387 TIMBER WIND DRIVE, DEFUNIAK SPRINGS, FL, 32433
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEFUNIAK SPRINGS, WALTON, FL, 32433-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32083.01
Forgiveness Paid Date 2021-08-24
3560288507 2021-02-24 0491 PPS 387 Timber Wind Dr, Defuniak Springs, FL, 32433-9076
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31770
Loan Approval Amount (current) 31770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Defuniak Springs, WALTON, FL, 32433-9076
Project Congressional District FL-02
Number of Employees 5
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32011.97
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State