Search icon

OLD OAK TRUSS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD OAK TRUSS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD OAK TRUSS COMPANY 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 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P93000026706
FEI/EIN Number 593178818

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

Address: 1460 SR 574, SEFFNER, FL, 33584, US
Mail Address: 1460 SR 574, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDBETTER DAVID President 1729 FATS LN, SEFFNER, FL, 33584
Halverson Carolyn Secretary 1460 SR 574, SEFFNER, FL, 33584
LEDBETTER DAVID Agent 1460 S.R. 574, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1460 S.R. 574, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2016-01-26 LEDBETTER, DAVID -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000072415 LAPSED 2016-CC-039495 COUNTY COURT, HILLSBOROUGH 2017-01-24 2022-02-09 $13,277.59 ROBBINS MANUFACTURING COMPANY, P. O. BOX 17939, TAMPA FL 33682-7939
J05900003764 LAPSED 03-14221-SC CLERK OF CRT HILLSBOROUGH CO 2004-09-02 2010-03-21 $5149.00 CHRIS DALCHERONE, 12349 WASATCH CT., NEW PORT RICHEY, FL 34654

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
56500.00
Total Face Value Of Loan:
56500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-14
Type:
Planned
Address:
1460 STATE ROAD 574, SEFFNER, FL, 33584
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
56500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57259.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State