Search icon

THOMAS RUSSO INC. - Florida Company Profile

Company Details

Entity Name: THOMAS RUSSO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS RUSSO 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: 12 Apr 2021 (4 years ago)
Document Number: P21000034906
FEI/EIN Number 86-3391475

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

Address: 3101 South Ocean Drive, Hollywood, FL, 33009, US
Mail Address: 3101 South Ocean Drive, Hollywood, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY JOHN P Agent 21774 SUGARBERRY CIR, BOCA RATON, FL, 33428
RUSSO THOMAS Chief Executive Officer 3101 South Ocean Drive, Hollywood, FL, 33009
KIRBY JOHN P General Manager 21774 SUGARBERRY CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 3101 South Ocean Drive, 1602, Hollywood, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-02-23 3101 South Ocean Drive, 1602, Hollywood, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-23
Domestic Profit 2021-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7770208305 2021-01-28 0455 PPS 232 Timberlane Dr, Palm Harbor, FL, 34683-1035
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187.5
Loan Approval Amount (current) 2187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-1035
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2207.04
Forgiveness Paid Date 2021-12-29
9509839003 2021-05-29 0455 PPP 11842 Atlantic Cir, Boca Raton, FL, 33428-5640
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9252
Loan Approval Amount (current) 9252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-5640
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9267.72
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State