Search icon

FAMTRUS, INC. - Florida Company Profile

Company Details

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

FAMTRUS, 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: 31 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 1992 (33 years ago)
Document Number: V54551
FEI/EIN Number 593137296

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

Address: 13517 PRESTIGE PLACE, SUITE 101, TAMPA, FL, 33635
Mail Address: 13517 PRESTIGE PLACE, SUITE 101, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSUSTA, DENISE E. Director 13517 PRESTIGE PLACE, TAMPA, FL, 33635
POSUSTA, WALTER Secretary 13517 PRESTIGE PLACE, TAMPA, FL, 33635
POSUSTA, DENISE E. Vice President 13517 PRESTIGE PLACE, TAMPA, FL, 33635
POSUSTA, WALTER President 13517 PRESTIGE PLACE, TAMPA, FL, 33635
POSUSTA, WALTER Director 13517 PRESTIGE PLACE, TAMPA, FL, 33635
Ciampini Nicole Manager 13517 Prestige Place, tampa, FL, 33635
POSUSTA, DENISE E. Treasurer 13517 PRESTIGE PLACE, TAMPA, FL, 33635
POSUSTA, WALTER Agent 13517 PRESTIGE PLACE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090808 PALM VILLAGE TRAVEL TRAILER PARK ACTIVE 2022-08-02 2027-12-31 - 12474 66TH STREET N, LARGO, FL, 33773
G11000099095 PALM VILLAGE TRAVEL TRAILER PARK EXPIRED 2011-10-07 2016-12-31 - 12474 66TH STREET N, LARGO, FL, 33773
G10000033632 COUNTRYSIDE MANOR MOBILE HOME PARK EXPIRED 2010-04-15 2015-12-31 - 1275 BELCHER ROAD, #36, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 13517 PRESTIGE PLACE, SUITE 101, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2009-03-25 13517 PRESTIGE PLACE, SUITE 101, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 13517 PRESTIGE PLACE, SUITE 101, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 1992-08-31 POSUSTA, WALTER -
NAME CHANGE AMENDMENT 1992-08-03 FAMTRUS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329977302 2020-04-29 0455 PPP 1275 Belcher Road, Lot 36, DUNEDIN, FL, 34698
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39017
Loan Approval Amount (current) 39017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39518.34
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State