Search icon

THE FRUGAL FRAMER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FRUGAL FRAMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRUGAL FRAMER, 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: 07 Nov 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1999 (26 years ago)
Document Number: P94000082393
FEI/EIN Number 650548160

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

Address: 502 21ST STREET, VERO BEACH, FL, 32960, US
Mail Address: 502 21ST STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS KYLE Vice President 935 25TH AVE, VERO BEACH, FL, 32960
STEVENS CRAIG President 302 SW CASSINE CT, PALM CITY, FL, 34990
STEVENS CRAIG Treasurer 302 SW CASSINE CT, PALM CITY, FL, 34990
STEVENS KYLE Agent 502 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 502 21ST STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2003-01-06 502 21ST STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 502 21ST STREET, VERO BEACH, FL 32960 -
REINSTATEMENT 1999-12-27 - -
REGISTERED AGENT NAME CHANGED 1999-12-27 STEVENS, KYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
88892.00
Total Face Value Of Loan:
88892.00
Date:
2020-05-03
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:
152600.00
Total Face Value Of Loan:
152600.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88892
Current Approval Amount:
88892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89692.03
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
152600
Current Approval Amount:
152600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107423.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State