Search icon

TRUTH HOLDING COMPANY INC.

Company Details

Entity Name: TRUTH HOLDING COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: P16000018025
FEI/EIN Number 81-2223795
Address: 120 Parkwood Drive, ORANGE PARK, FL 32073
Mail Address: 120 Parkwood Drive, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, KIA Agent 120 Parkwood Drive, ORANGE PARK, FL 32073

Director

Name Role Address
JAMES, KIA Director 120 Parkwood Drive, ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106050 TRUTH HOLDING DBA KANVAS ACADEMY ACTIVE 2019-09-27 2029-12-31 No data 120 PARKWOOD DRIVE, ORANGE PARK, FL, 32073
G19000073192 KIDS KAMPUS LEARNING CENTER EXPIRED 2019-07-02 2024-12-31 No data 120 PARKWOOD DRIVE, ORANGE P, FL, 32073
G19000049354 TRUTH HOLDING DBA KIDS KAMPUS ACTIVE 2019-04-22 2029-12-31 No data 120 PARKWOOD DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 JAMES, KIA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 120 Parkwood Drive, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2020-06-07 120 Parkwood Drive, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 120 Parkwood Drive, ORANGE PARK, FL 32073 No data
CONVERSION 2016-02-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000108043. CONVERSION NUMBER 700000158647

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635598300 2021-01-21 0491 PPS 120 Parkwood Dr, Orange Park, FL, 32073-2607
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34361.87
Loan Approval Amount (current) 15702.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2607
Project Congressional District FL-04
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15758.93
Forgiveness Paid Date 2021-06-15
1777847210 2020-04-15 0491 PPP 120 Parkwood Drive, ORANGE PARK, FL, 32073-2607
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-2607
Project Congressional District FL-04
Number of Employees 5
NAICS code 721214
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22654.11
Forgiveness Paid Date 2020-12-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State