Entity Name: | OLIVE BRANCH PRODUCTS AND PACKAGING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLIVE BRANCH PRODUCTS AND PACKAGING, 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: | 03 Nov 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years 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, US |
Mail Address: | 2952 Pebble Drive, Lewis Center, OH, 43035, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GEOFFREY L | President | 2952 Pebble Drive, Lewis Center, OH, 43035 |
WEBB GRAYDON | Secretary | 4815 STONEHAVEN DRIVE, COLUMBUS, OH, 43220 |
TAYLOR GEOFFREY L | Agent | 3801 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
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 |
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 | - | - |
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 |
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: 01 May 2025
Sources: Florida Department of State