Search icon

FLORIDA FOREST PRODUCTS OF CROSS CITY, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FOREST PRODUCTS OF CROSS CITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: P13000100539
FEI/EIN Number 46-4350158
Address: 15811 SE HWY 19, CROSS CITY, FL, 32628, US
Mail Address: PO BOX 1176, CROSS CITY, FL, 32628, US
ZIP code: 32628
City: Cross City
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RUSSELL President 11280 NW 93rd Ave, Chiefland, FL, 32626
Kruggel John A Vice President PO Box 475, Steinhatchee, FL, 32359
Pratt William Assi PO Box 1535, Cross City, FL, 32628
Taylor Sarah Officer 32 SE 460th St, Old Town, FL, 32680
ALLEN RUSSELL Agent 15811 SE HWY 19, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 15811 SE HWY 19, CROSS CITY, FL 32628 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 15811 SE HWY 19, CROSS CITY, FL 32628 -
AMENDMENT 2014-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749321 TERMINATED 1000000685486 DIXIE 2015-07-06 2035-07-08 $ 6,125.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000535050 ACTIVE 1000000674738 DADE 2015-04-23 2025-04-30 $ 1,381.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
Amendment 2016-08-15

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-09
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:
2020-07-09
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:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
61300.00
Total Face Value Of Loan:
61300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$61,300
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,954.99
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $49,040
Utilities: $12,260

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 498-2820
Add Date:
2018-10-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State