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. |
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 |
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 |
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: 20 Feb 2025
Sources: Florida Department of State