Search icon

SOUTHERN TRUSS COMPANIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN TRUSS COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRUSS COMPANIES 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 13 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: P02000008738
FEI/EIN Number 030386727

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

Address: 2590 NORTH KINGS HIGHWAY, FT. PIERCE, FL, 34951, US
Mail Address: 2590 NORTH KINGS HIGHWAY, FT. PIERCE, FL, 34951, US
ZIP code: 34951
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYERS JOHN C President 2590 N. KINGS HIGHWAY, FT. PIERCE, FL, 34951
BYERS JOHN C Secretary 2590 N. KINGS HIGHWAY, FT. PIERCE, FL, 34951
BYERS JOHN C Director 2590 N. KINGS HIGHWAY, FT. PIERCE, FL, 34951
Byers ELAINE Vice President 2590 N Kings Hwy, Fort Pierce, FL, 34951
BYERS JOHN C Agent 2590 NORTH KINGS HIGHWAY, FT. PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-13 - -
AMENDMENT 2015-03-09 - -
AMENDMENT 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 2590 NORTH KINGS HIGHWAY, FT. PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2010-07-01 2590 NORTH KINGS HIGHWAY, FT. PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 2590 NORTH KINGS HIGHWAY, FT. PIERCE, FL 34951 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000347599 TERMINATED 1000000826105 ST LUCIE 2019-05-08 2039-05-15 $ 7,895.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000041352 TERMINATED 1000000731941 ST LUCIE 2017-01-11 2037-01-19 $ 131,717.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000604466 TERMINATED 1000000721580 ST LUCIE 2016-09-01 2036-09-09 $ 290,025.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000828547 TERMINATED 1000000689700 ST LUCIE 2015-08-03 2035-08-05 $ 82,888.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000626883 TERMINATED 1000000678554 ST LUCIE 2015-05-26 2035-05-28 $ 8,519.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000198759 TERMINATED 1000000209563 ST LUCIE 2011-03-28 2031-03-30 $ 90,696.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000198767 TERMINATED 1000000209564 ST LUCIE 2011-03-28 2021-03-30 $ 23,962.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
Amendment 2015-03-09
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
928753.00
Total Face Value Of Loan:
928753.00
Date:
2018-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2350000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-13
Type:
Complaint
Address:
2590 NORTH KINGS HIGHWAY, FORT PIERCE, FL, 34951
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-19
Type:
Referral
Address:
2590 NORTH KINGS HIGHWAY, FORT PIERCE, FL, 34951
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-26
Type:
Complaint
Address:
2590 N KING HIGHWAY, FORT PIERCE, FL, 34951
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
118
Initial Approval Amount:
$928,753
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$928,753
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$940,356.05
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $928,753

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State