Search icon

FRANK MCDONALD INC. - Florida Company Profile

Company Details

Entity Name: FRANK MCDONALD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK MCDONALD 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: 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000025489
Address: 1050 CRYSTAL WAY #G, DRLRAY BEACH, FL, 33444
Mail Address: 1050 CRYSTAL WAY #G, DRLRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD FRANK Director 1050 CRYSTAL WAY #G, DRLRAY BEACH, FL, 33444
MCDONALD FRANK Agent 1050 CRYSTAL WAY #G, DRLRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
FRANK MCDONALD VS STATE OF FLORIDA 4D2012-0216 2012-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-8999 CF10B

Parties

Name FRANK MCDONALD INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PT.'S REPLY FILED 5/24/12 IS TREATED AS A MOTION FOR REHEARING.
Docket Date 2012-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (PT.'S REPLY TO STATUS REPORT RECEIVED BY THIS COURT ON MAY 24, 2012 IS TREATED AS A MOTION FOR REHEARING).
On Behalf Of FRANK MCDONALD
Docket Date 2012-05-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ as moot
Docket Date 2012-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2012-04-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2012-03-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of FRANK MCDONALD
Docket Date 2012-02-29
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-02-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK MCDONALD
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit Articles 1997-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163777402 2020-05-11 0491 PPP 15753 PANTHER LAKE DRIVE, WINTER GARDEN, FL, 34787
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6207.5
Loan Approval Amount (current) 6207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87893
Servicing Lender Name Glacier Bank
Servicing Lender Address 202 Main St, KALISPELL, MT, 59901-4454
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 87893
Originating Lender Name Glacier Bank
Originating Lender Address KALISPELL, MT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6239.64
Forgiveness Paid Date 2020-11-23
6751928309 2021-01-27 0491 PPS 15735 Panther Lake Dr, Winter Garden, FL, 34787-4567
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6207.5
Loan Approval Amount (current) 6207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87893
Servicing Lender Name Glacier Bank
Servicing Lender Address 202 Main St, KALISPELL, MT, 59901-4454
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4567
Project Congressional District FL-10
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 87893
Originating Lender Name Glacier Bank
Originating Lender Address KALISPELL, MT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6227.94
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State