Search icon

DRAWINGS FABRICATION & DETAILS INC.

Company Details

Entity Name: DRAWINGS FABRICATION & DETAILS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2002 (23 years ago)
Document Number: P95000082171
FEI/EIN Number 65-0616634
Address: 2019 SW 20 ST STE 110, FT LAUDERDALE, FL 33315
Mail Address: 2019 SW 20 ST STE 110, FT LAUDERDALE, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRAWINGS FABRICATION & DETAILS 401(K) PROFIT SHARING PLAN & TRUST 2021 650616634 2022-07-21 DRAWINGS FABRICATION & DETAILS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9543038431
Plan sponsor’s address 2019 SW 20TH STREET SUITE 110, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing MAUREEN LUPO HODGSON
Valid signature Filed with authorized/valid electronic signature
DRAWINGS FABRICATION & DETAILS 401(K) PROFIT SHARING PLAN & TRUST 2020 650616634 2021-07-30 DRAWINGS FABRICATION & DETAILS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9543038431
Plan sponsor’s address 2019 SW 20TH STREET SUITE 110, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing FRANK SEAN HODGSON
Valid signature Filed with authorized/valid electronic signature
DRAWINGS FABRICATION & DETAILS 401(K) PROFIT SHARING PLAN & TRUST 2019 650616634 2020-06-11 DRAWINGS FABRICATION & DETAILS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9543038431
Plan sponsor’s address 2019 SW 20TH STREET SUITE 110, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing FRANK HODGSON
Valid signature Filed with authorized/valid electronic signature
DRAWINGS FABRICATION DETAILS 401 K PROFIT SHARING PLAN TRUST 2018 650616634 2019-05-06 DRAWINGS FABRICATION & DETAILS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9543038431
Plan sponsor’s address 2019 SW 20TH STREET SUITE 110, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing FRANK SEAN HODGSON
Valid signature Filed with authorized/valid electronic signature
DRAWINGS, FABRICATION DETAIL 401 K PROFIT SHARING PLAN TRUST 2017 650616634 2018-06-21 DRAWINGS FABRICATION & DETAILS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9543038431
Plan sponsor’s address 2019 SW 20TH STREET SUITE 110, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing FRANK HODGSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HODGSON, FRANK SEAN Agent 2019 SW 20 ST STE 110, FT LAUDERDALE, FL 33315

President

Name Role Address
HODGSON, FRANK S President 1516 SW 22 AVE, FT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123408 COATING SURVEY INSPECTIONS EXPIRED 2019-11-18 2024-12-31 No data 2019 SW 20TH ST, SUITE 110, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 HODGSON, FRANK SEAN No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2019 SW 20 ST STE 110, FT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2016-04-25 2019 SW 20 ST STE 110, FT LAUDERDALE, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2019 SW 20 ST STE 110, FT LAUDERDALE, FL 33315 No data
REINSTATEMENT 2002-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8748928307 2021-01-30 0455 PPS 2019 SW 20th St Ste 110, Fort Lauderdale, FL, 33315-1862
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91807
Loan Approval Amount (current) 91807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1862
Project Congressional District FL-25
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92335.2
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State