Search icon

KREUSSLER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
582641210
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
327075.00
Total Face Value Of Loan:
327075.00
Date:
2020-05-12
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:
312102.00
Total Face Value Of Loan:
312102.00
Date:
2020-04-30
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:
312100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327075
Current Approval Amount:
327075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330345.75
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312102
Current Approval Amount:
312102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313870.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State