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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301732467 | 0420600 | 1997-11-14 | 1460 STATE ROAD 574, SEFFNER, FL, 33584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State