Search icon

ACTION INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ACTION INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION INDUSTRIES, 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: 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: 30 Jan 1980 (45 years ago)
Document Number: 654067
FEI/EIN Number 591967778

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

Address: 3602 NE 70TH ST, OCALA, FL, 34479, US
Mail Address: PO BOX 103, SILVER SPRINGS, FL, 34489, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY ERIC L President 1860 SE 57TH AVE, OCALA, FL, 34480
GARY MICHAEL S Vice President 5641 SE 22ND STREET, OCALA, FL, 34480
GARY ERIC L Agent 1860 SE 57TH AVE, OCALA, FL, 34480
GARY, REBECCA Secretary 3602 NORTHEAST 70TH ST, OCALA, FL, 34479
GARY, REBECCA Treasurer 3602 NORTHEAST 70TH ST, OCALA, FL, 34479
GARY, LEON Vice President 3602 NE 70TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-13 GARY, ERIC L -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1860 SE 57TH AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2010-03-17 3602 NE 70TH ST, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 3602 NE 70TH ST, OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State