Search icon

SHIPE & FRAME OF SW FL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHIPE & FRAME OF SW FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: P07000112178
FEI/EIN Number 450576732
Address: 13251 MCGREGOR BOULEVARD, 110-1, FORT MYERS, FL, 33919
Mail Address: 13251 MCGREGOR BOULEVARD, 110-1, FORT MYERS, FL, 33919
ZIP code: 33919
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAME DAVID President 13251 MCGREGOR BOULEVARD #110-1, FORT MYERS, FL, 33919
PITTMAN LARRY LEA Agent 16884 McGregor Boulevard, FORT MYERS, FL, 339083834

Form 5500 Series

Employer Identification Number (EIN):
450576732
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051142 SWEET BEAN COFFEE CAFE ACTIVE 2020-05-08 2025-12-31 - 13251 MCGREGOR BLVD, 110-1, FORT MYERS, FL, 33919
G15000110315 SWEET BEAN ICE CREAM EXPIRED 2015-10-29 2020-12-31 - 13251 MCGREGOR BOULEVARD, SUITE 109-1, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 16884 McGregor Boulevard, Suite 101, FORT MYERS, FL 33908-3834 -
REGISTERED AGENT NAME CHANGED 2017-04-28 PITTMAN, LARRY L, EA -
NAME CHANGE AMENDMENT 2013-02-26 SHIPE & FRAME OF SW FL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 13251 MCGREGOR BOULEVARD, 110-1, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2009-04-29 13251 MCGREGOR BOULEVARD, 110-1, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
60790.76
Total Face Value Of Loan:
60790.76
Date:
2020-04-28
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:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$60,790.76
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,790.76
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,081.2
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $60,790.76
Jobs Reported:
9
Initial Approval Amount:
$43,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,814.79
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $43,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State