Search icon

OLD OAK TRUSS COMPANY - Florida Company Profile

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301732467 0420600 1997-11-14 1460 STATE ROAD 574, SEFFNER, FL, 33584
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-11-14
Case Closed 1998-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-12-04
Abatement Due Date 1997-12-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-12-04
Abatement Due Date 1998-01-06
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-12-04
Abatement Due Date 1998-01-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-12-04
Abatement Due Date 1998-01-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-12-04
Abatement Due Date 1997-12-17
Nr Instances 5
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1997-12-04
Abatement Due Date 1997-12-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-12-04
Abatement Due Date 1998-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8464687102 2020-04-15 0455 PPP 1460 Florida 574 N/A, SEFFNER, FL, 33584
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-0001
Project Congressional District FL-15
Number of Employees 9
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57259.61
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State