Search icon

OLIVE BRANCH ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OLIVE BRANCH ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVE BRANCH ENTERPRISES OF FLORIDA, 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 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: P01000005376
FEI/EIN Number 651083193

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

Address: 2904 45TH STREET EAST, BRADENTON, FL, 34208
Mail Address: 2904 45TH STREET EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LUCAS G Director 2904 45TH STREET EAST, BRADENTON, FL, 34208
DAVIS LUCAS G President 2904 45TH STREET EAST, BRADENTON, FL, 34208
DAVIS VIRGINIA L Secretary 2904 45TH STREET EAST, BRADENTON, FL, 34208
DAVIS VIRGINIA L Treasurer 2904 45TH STREET EAST, BRADENTON, FL, 34208
DAVIS LUCAS G Agent 2904 45TH STREET EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061354 OLIVE BRANCH TREE CARE ACTIVE 2016-06-21 2026-12-31 - 2904 45TH ST E, BRADENTON, FL, 34208
G06023700185 BRADENTON TREE SERVICE ACTIVE 2006-01-23 2027-12-31 - 2904 45TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 2904 45TH STREET EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2009-01-19 2904 45TH STREET EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2009-01-19 DAVIS, LUCAS G -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 2904 45TH STREET EAST, BRADENTON, FL 34208 -
NAME CHANGE AMENDMENT 2006-01-17 OLIVE BRANCH ENTERPRISES OF FLORIDA, INC. -
MERGER 2006-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054753

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347139321 0420600 2024-02-02 833 TENNESSEE LANE, SARASOTA, FL, 34234
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-02-02
Emphasis N: FALL
Case Closed 2024-03-19

Related Activity

Type Referral
Activity Nr 2105710
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100140 C13 II
Issuance Date 2024-03-13
Abatement Due Date 2024-04-29
Current Penalty 0.0
Initial Penalty 6452.0
Final Order 2024-03-19
Nr Instances 1
Nr Exposed 14
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.140(c)(13)(ii): Anchorages were not designed, installed, and used, under the supervision of qualified person, as part of a complete personal fall protection system that maintains a safety factor of at least two: a. At 833 Tennessee Lane, Sarasota, FL: On or about November 22, 2023, the employer exposed employees to free fall hazards, in that, the anchorage installed did not maintain a safety factor of at least two, resulting in a fall of approximately 35'.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5474237107 2020-04-13 0455 PPP 2904 45TH ST E, BRADENTON, FL, 34208-7027
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-7027
Project Congressional District FL-16
Number of Employees 19
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114833.88
Forgiveness Paid Date 2021-04-15
3630278609 2021-03-17 0455 PPS 2904 45th St E, Bradenton, FL, 34208-7027
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140255
Loan Approval Amount (current) 140255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-7027
Project Congressional District FL-16
Number of Employees 18
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141096.53
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State