Search icon

THOMAS RUSSELL, INC. - Florida Company Profile

Company Details

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

THOMAS RUSSELL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1996 (28 years ago)
Date of dissolution: 06 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2000 (25 years ago)
Document Number: P96000081475
FEI/EIN Number 593401843

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

Address: 1111 HILDA COURT, VENICE, FL, 34293
Mail Address: 1111 HILDA COURT, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL THOMAS President 1111 HILDA COURT, VENICE, FL, 34293
RUSSELL THOMAS Secretary 1111 HILDA COURT, VENICE, FL, 34293
RUSSELL THOMAS Treasurer 1111 HILDA COURT, VENICE, FL, 34293
RUSSELL THOMAS Director 1111 HILDA COURT, VENICE, FL, 34293
RUSSELL THOMAS Agent 1111 HILDA COURT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-06 - -

Documents

Name Date
Voluntary Dissolution 2000-01-06
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-30
DOCUMENTS PRIOR TO 1997 1996-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976628405 2021-02-18 0491 PPS 5093 S Orwell Pt, Homosassa, FL, 34446-2582
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4085
Loan Approval Amount (current) 4085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34446-2582
Project Congressional District FL-12
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4118.24
Forgiveness Paid Date 2021-12-14
3592207710 2020-05-01 0491 PPP 5093 S ORWELL PT, HOMOSASSA, FL, 34446
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3014.73
Loan Approval Amount (current) 3014.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMOSASSA, CITRUS, FL, 34446-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3035.13
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State