Entity Name: | FLETCHER CONSTRUCTION COMPANY OF OCALA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLETCHER CONSTRUCTION COMPANY OF OCALA 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: | 29 Oct 1979 (46 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 643224 |
FEI/EIN Number |
591942283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 719 SE 46TH CT, OCALA, FL, 34471 |
Mail Address: | 719 SE 46TH CT, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER, CHARLES A., JR. | Agent | 719 SE 46TH COURT, OCALA, FL, 34471 |
FLETCHER, TERESA MRS | President | 719 SE 46TH COURT, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 719 SE 46TH CT, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 719 SE 46TH CT, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-31 | 719 SE 46TH COURT, OCALA, FL 34471 | - |
REINSTATEMENT | 1993-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-07-10 | FLETCHER, CHARLES A., JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-03-23 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State