Search icon

KREUSSLER INC. - Florida Company Profile

Company Details

Entity Name: KREUSSLER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Aug 2001 (24 years ago)
Document Number: F01000004295
FEI/EIN Number 582641210

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

Address: 6103 JOHNS ROAD, SUITE 7, TAMPA, FL, 33634-1308, US
Mail Address: 6103 JOHNS ROAD, SUITE 7, TAMPA, FL, 33634-1308, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREUSSLER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 582641210 2024-06-19 KREUSSLER INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing RICHARD FITZPATRICK
Valid signature Filed with authorized/valid electronic signature
KREUSSLER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 582641210 2023-07-13 KREUSSLER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing RICHARD FITZPATRICK
Valid signature Filed with authorized/valid electronic signature
KREUSSLER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 582641210 2022-05-16 KREUSSLER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing RICHARD FITZPATRICK
Valid signature Filed with authorized/valid electronic signature
KREUSSLER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 582641210 2021-06-29 KREUSSLER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 6103 JOHNS RD #7, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing RICHARD FITZPATRICK
Valid signature Filed with authorized/valid electronic signature
KREUSSLER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 582641210 2020-04-28 KREUSSLER INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 6103 JOHNS RD #7, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing RICHARD FITZPATRICK
Valid signature Filed with authorized/valid electronic signature
KREUSSLER, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 582641210 2018-06-25 KREUSSLER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 325900
Sponsor’s telephone number 8138841599
Plan sponsor’s address 6103 JOHNS RD / SUITE 7, TAMPA, FL, 33634
KREUSSLER, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 582641210 2017-07-11 KREUSSLER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 325900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 6103 JOHNS RD / SUITE 7, TAMPA, FL, 33634
KREUSSLER INC 401K PS PLAN & TRUST 2015 582641210 2016-07-07 KREUSSLER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 325900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 6103 JOHNS RD STE 7, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing CHERYL PERKINS
Valid signature Filed with authorized/valid electronic signature
KREUSSLER INC 401 K PROFIT SHARING PLAN TRUST 2013 582641210 2014-07-23 KREUSSLER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 325900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 6103 JOHNS ROAD, SUITE 7, TAMPA, FL, 336341308

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing CHERYL PERKINS
Valid signature Filed with authorized/valid electronic signature
KREUSSLER INC 401 K PROFIT SHARING PLAN TRUST 2012 582641210 2013-07-25 KREUSSLER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 325900
Sponsor’s telephone number 8138841499
Plan sponsor’s address 6103 JOHNS ROAD, SUITE 7, TAMPA, FL, 336341308

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing KREUSSLER, INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TRAVERS DETLEV Vice President Rheingaustrase 87-93, Weisbaden, D6520
TRAVERS STEPHAN President Parsifalstrasse 14, Wiesbaden, D6520
Kraus Hans-Michael Secretary Smith, Gambrell & Russell, LLP, ATLANTA, GA, 30309
FITZPATRICK RICHARD D Vice President 173 PAKO AVENUE, KEENE, NH, 03431
HEATON REBECCA CONT 6103 JOHNS ROAD, TAMPA, FL, 336341308
Smith, Gambrell & Russell, LLP Agent Bank of America Tower, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-30 Smith, Gambrell & Russell, LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 Bank of America Tower, 50 N. Laura St., Suite 2600, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 6103 JOHNS ROAD, SUITE 7, TAMPA, FL 33634-1308 -
CHANGE OF MAILING ADDRESS 2012-01-31 6103 JOHNS ROAD, SUITE 7, TAMPA, FL 33634-1308 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8299878309 2021-01-29 0455 PPS 6103 Johns Rd Ste 7, Tampa, FL, 33634-4428
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327075
Loan Approval Amount (current) 327075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4428
Project Congressional District FL-14
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330345.75
Forgiveness Paid Date 2022-02-07
5557917410 2020-05-12 0455 PPP 6103 JOHNS ROAD SUITE 7, TAMPA, FL, 33634
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312102
Loan Approval Amount (current) 312102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 19
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313870.58
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State