Search icon

TRAMMELL LOGGING INC - Florida Company Profile

Company Details

Entity Name: TRAMMELL LOGGING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAMMELL LOGGING 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: 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: 18 Sep 2007 (18 years ago)
Document Number: P07000103714
FEI/EIN Number 261139841

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

Address: 1153 RUM RD, WESTVILLE, FL, 32464, US
Mail Address: 1153 RUM RD, WESTVILLE, FL, 32464, US
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMELL WILLIAM P President 1153 RUM RD, WESTVILLE, FL, 32464
TRAMMELL WILLIAM P Agent 1153 RUM RD, WESTVILLE, FL, 32464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1153 RUM RD, WESTVILLE, FL 32464 -
CHANGE OF MAILING ADDRESS 2024-04-30 1153 RUM RD, WESTVILLE, FL 32464 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1153 RUM RD, WESTVILLE, FL 32464 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6387088407 2021-02-10 0491 PPS 1102 Rum Rd, Westville, FL, 32464-5016
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39690
Loan Approval Amount (current) 39690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westville, HOLMES, FL, 32464-5016
Project Congressional District FL-02
Number of Employees 5
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39905.3
Forgiveness Paid Date 2021-09-07
9362497206 2020-04-28 0491 PPP 1102 RUM RD, WESTVILLE, FL, 32464-5016
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39692.5
Loan Approval Amount (current) 39692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WESTVILLE, HOLMES, FL, 32464-5016
Project Congressional District FL-02
Number of Employees 3
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39989.38
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State