Search icon

OLD SEVILLE EXPENSE REDUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD SEVILLE EXPENSE REDUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2005 (20 years ago)
Document Number: P05000093758
FEI/EIN Number 203237783
Mail Address: PO BOX 967, GULF BREEZE, FL, 32562, US
Address: 1388 COUNTRY CLUB RD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001711230
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_70861925
State:
ILLINOIS

Key Officers & Management

Name Role Address
BOYLES JENNIFER A Vice President 1388 COUNTRY CLUB RD, GULF BREEZE, FL, 32563
JOHNSON NICHOLAS D President 1388 COUNTRY CLUB RD, GULF BREEZE, FL, 32563
BOYLES JENNIFER Agent 1388 Country Club Road, GULF BREEZE, FL, 32563

Form 5500 Series

Employer Identification Number (EIN):
203237783
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067759 OLD SEVILLE WASTE EXPERTS EXPIRED 2018-06-13 2023-12-31 - PO BOX 967, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-04 1388 COUNTRY CLUB RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1388 Country Club Road, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1388 COUNTRY CLUB RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2010-04-28 BOYLES, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
249100.00
Total Face Value Of Loan:
249100.00
Date:
2020-04-28
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:
249100.00
Total Face Value Of Loan:
249100.00
Date:
2011-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$249,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,874.41
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $249,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State