Search icon

TRUSS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TRUSS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F18000002131
FEI/EIN Number 811305315

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

Address: 100 SE 3RD AVE, STE. 1000, FORT LAUDERDALE, FL, 33394, US
Mail Address: 100 SE 3RD AVE, STE. 1000, FORT LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SILBERLING KENNETH P Vice President 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
BOKOR ANDREW P President 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
BOKOR ANDREW P Director 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
SMITH THOMAS L Vice President 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
SMITH THOMAS L Director 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
GOODMAN ROBERT J Secretary 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
GOODMAN ROBERT J Director 500 LAKE COOK ROAD, DEERFIELD, IL, 60015
HAMMES JEFFREY C Director HPA TRUSS INVESTMENT, LLC, CHICAGO, IL, 60654
PETTIT JAMES P Director NAVITAS CAPITAL II, L.P., BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-26 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Amendment 2018-06-26
Foreign Profit 2018-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State