Search icon

TRUST COMPANIES OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUST COMPANIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 1995 (30 years ago)
Document Number: P95000038908
FEI/EIN Number 650596382
Address: 1400 CENTER ROAD, VENICE, FL, 34292-3801, US
Mail Address: 1400 CENTER ROAD, VENICE, FL, 34292-3801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACKER, JR H LEE Director 498 SUMMERFIELD WAY, VENICE, FL, 34292
THACKER, JR H LEE Vice President 498 SUMMERFIELD WAY, VENICE, FL, 34292
THACKER, JR H LEE President 498 SUMMERFIELD WAY, VENICE, FL, 34292
THACKER, JR H LEE Secretary 498 SUMMERFIELD WAY, VENICE, FL, 34292
CALDWELL, JR ROLAND G Treasurer 3320 HARDEE DRIVE, VENICE, FL, 34292
CALDWELL, JR ROLAND G Agent 1400 CENTER ROAD, VENICE, FL, 342923801
CALDWELL, JR ROLAND G President 3320 HARDEE DRIVE, VENICE, FL, 34292
CALDWELL, JR ROLAND G Director 3320 HARDEE DRIVE, VENICE, FL, 34292
GABBERT JAMES F Director 1250 HIDDEN HARBOR WAY, SARASOTA, FL, 34242
KRAUT MARY ANN Director 428 PALMETTO CT, VENICE, FL, 34285

Central Index Key

CIK number:
0001510119
Phone:
941-493-3600

Latest Filings

Form type:
D
File number:
021-153578
Filing date:
2011-01-12
File:

Legal Entity Identifier

LEI Number:
549300XC243L1E5DEH13

Registration Details:

Initial Registration Date:
2020-02-18
Next Renewal Date:
2021-02-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650596382
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1400 CENTER ROAD, VENICE, FL 34292-3801 -
CHANGE OF MAILING ADDRESS 2015-02-18 1400 CENTER ROAD, VENICE, FL 34292-3801 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1400 CENTER ROAD, VENICE, FL 34292-3801 -
REGISTERED AGENT NAME CHANGED 2009-02-03 CALDWELL, JR, ROLAND G -
AMENDMENT 1995-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
570200.00
Total Face Value Of Loan:
587800.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$570,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$587,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$591,343.13
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $587,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State