Search icon

OCALA PUMP AND TANK INC - Florida Company Profile

Company Details

Entity Name: OCALA PUMP AND TANK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA PUMP AND TANK 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: 23 Mar 1970 (55 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 361437
FEI/EIN Number 591289780

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

Address: 3830 SE LAKE WEIR AVE, OCALA, FL, 34480, US
Mail Address: 3830 SE LAKE WEIR AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER WILLIAM A President 5310 SE 27TH AVE, OCALA, FL, 34480
BREWER RICHARD E Vice President 2650 NE 63RD ST, OCALA, FL, 34479
BREWER, WILLIAM A Agent 5310 SE 27TH AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 5310 SE 27TH AVENUE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 3830 SE LAKE WEIR AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1994-02-15 3830 SE LAKE WEIR AVE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
Amendment 2013-05-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State