Search icon

OLIVE BRANCH PRODUCTS AND PACKAGING, INC - Florida Company Profile

Company Details

Entity Name: OLIVE BRANCH PRODUCTS AND PACKAGING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OLIVE BRANCH PRODUCTS AND PACKAGING, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000090091
FEI/EIN Number 47-2310645

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

Address: 3801 PGA Blvd, palm beach gardens, FL 33410
Mail Address: 2952 Pebble Drive, Lewis Center, OH 43035
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, GEOFFREY L Agent 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410
TAYLOR, GEOFFREY L President 2952 Pebble Drive, Lewis Center, OH 43035
WEBB, GRAYDON Secretary 4815 STONEHAVEN DRIVE, COLUMBUS, OH 43220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024035 OLIVE BRANCH FOOD ACTIVE 2015-03-06 2025-12-31 - 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-04 3801 PGA Blvd, palm beach gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 3801 PGA Blvd, palm beach gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-07-24 TAYLOR, GEOFFREY L -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585834 ACTIVE 1000001009071 PALM BEACH 2024-09-06 2044-09-11 $ 8,273.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000244382 TERMINATED 1000000819542 PALM BEACH 2019-03-20 2039-04-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-07-24
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-11-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State