Search icon

FLETCHER CONSTRUCTION COMPANY OF OCALA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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