Search icon

FTFFA COOPERATIVE CORPORATION - Florida Company Profile

Company Details

Entity Name: FTFFA COOPERATIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTFFA COOPERATIVE CORPORATION 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: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P11000013060
FEI/EIN Number 274913050

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

Address: 7002 E Broadway Ave, Tampa, FL, 33619, US
Mail Address: 7002 E Broadway Ave, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollon Brittany Secretary 6209 Robbins Rd, Lakeland, FL, 33810
LEPOCHAT PIERRE Past BOX 1827, SEFFNER, FL, 33583
SKIDMORE JOHN Director 20112 HOBBS ROAD, WIMAUMA, FL, 33598
Hollon Brittany Director 6209 Robbins Rd, Lakeland, FL, 33810
Drawdy Dustin Treasurer 1507 Williams Rd, Plant City, FL, 33565
Rawlins David President 3402 Kent Path Court, Lithia, FL, 33547
BOOZER DAVID Agent 141 Ave A, SE, WINTER HAVEN, FL, 33880
David Garry Chairman 8956 N Dees Rd, Lakeland, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 7002 E Broadway Ave, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 7002 E Broadway Ave, Tampa, FL 33619 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 BOOZER, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 141 Ave A, SE, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229727108 2020-04-13 0455 PPP 5129 SR674, WIMAUMA, FL, 33598-3530
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WIMAUMA, HILLSBOROUGH, FL, 33598-3530
Project Congressional District FL-16
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28043.4
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State