Search icon

DSL OF OCALA, INC.

Company Details

Entity Name: DSL OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1979 (46 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 613723
FEI/EIN Number 59-1893218
Address: 1724 SE 17TH AVE, OCALA, FL 34471
Mail Address: 1724 SE 17TH AVE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LOSSING, GERALD D. JR. Agent 2028 SE 11TH STREET, OCALA, FL 34471

President

Name Role Address
LOSSING, GERALD D., JR. President 2028 11TH STREET, OCALA, FL 34471

Secretary

Name Role Address
LOSSING, GERALD D., JR. Secretary 2028 11TH STREET, OCALA, FL 34471

Director

Name Role Address
LOSSING, GERALD D., JR. Director 2028 11TH STREET, OCALA, FL 34471
LOSSING, STEPHEN B. Director 1414 SE 8TH ST, OCALA, FL 34471

Vice President

Name Role Address
LOSSING, STEPHEN B. Vice President 1414 SE 8TH ST, OCALA, FL 34471

Treasurer

Name Role Address
LOSSING, STEPHEN B. Treasurer 1414 SE 8TH ST, OCALA, FL 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 2028 SE 11TH STREET, OCALA, FL 34471 No data
NAME CHANGE AMENDMENT 2005-11-08 DSL OF OCALA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1724 SE 17TH AVE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1724 SE 17TH AVE, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 1992-05-15 LOSSING, GERALD D. JR. No data

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State