Search icon

TJ TRUSS CORP. - Florida Company Profile

Company Details

Entity Name: TJ TRUSS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJ TRUSS CORP. 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000001997
FEI/EIN Number 650972106

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

Address: 2801 INDUSTRIAL AVE 2, FT PIERCE, FL, 34946
Mail Address: 2801INDUSTRIAL AVE 2, FT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TJ TRUSS CORP. 401K PLAN 2010 650972106 2010-09-29 TJ TRUSS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 321900
Sponsor’s telephone number 7724663388
Plan sponsor’s address 2801 INDUSTRIAL AVENUE SUITE 2, FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 650972106
Plan administrator’s name TJ TRUSS CORP.
Plan administrator’s address 2801 INDUSTRIAL AVENUE SUITE 2, FT. PIERCE, FL, 34946
Administrator’s telephone number 7724663388

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing JAMES WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing JAMES WHITE
Valid signature Filed with authorized/valid electronic signature
TJ TRUSS CORP. 401K PLAN 2009 650972106 2010-06-18 TJ TRUSS CORP. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 321900
Sponsor’s telephone number 7724663388
Plan sponsor’s address 2801 INDUSTRIAL AVENUE SUITE 2, FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 650972106
Plan administrator’s name TJ TRUSS CORP.
Plan administrator’s address 2801 INDUSTRIAL AVENUE SUITE 2, FT. PIERCE, FL, 34946
Administrator’s telephone number 7724663388

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing JAMES WHITE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHITE JAMES President 5940 SPANISH RIVER ROAD, FORT PIERCE, FL, 34951
WHITE TRAVIS Vice President 5861 SUNBERRY CIRCLE, FORT PEIRCE, FL, 34981
URSO JAMES Agent 2801 INDUSTRIAL AVE 2, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2801 INDUSTRIAL AVE 2, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2007-01-08 URSO, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 2801 INDUSTRIAL AVE 2, FT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2006-02-03 2801 INDUSTRIAL AVE 2, FT PIERCE, FL 34946 -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000489289 LAPSED 562011CA002638 ST. LUCIE COUNTY CIRCUIT COURT 2012-06-07 2017-06-25 $2,762,533.52 FLORIDA COMMUNITY BANK, N.A., A NATIONAL BANKING ASSOC., 5301 BLUE LAGOON DRIVE, MIAMI, FLORIDA 33126

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-12-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3669535003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TJ TRUSS CORPORATION
Recipient Name Raw TJ TRUSS CORPORATION
Recipient Address 2801 INDUSTRIAL AVE 2, FORT PIERCE, SAINT LUCIE, FLORIDA, 34946-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23250.00
Face Value of Direct Loan 750000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151707 0418800 2008-12-01 2801 INDUSTRIAL AVE. #2, FORT PIERCE, FL, 34946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-01
Emphasis N: SSTARG08, L: FORKLIFT
Case Closed 2008-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-12-09
Abatement Due Date 2008-12-17
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2008-12-09
Abatement Due Date 2008-12-17
Nr Instances 1
Nr Exposed 48
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State