Search icon

OCALA WINSUPPLY CO.

Company Details

Entity Name: OCALA WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: F08000001211
FEI/EIN Number 262133725
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439-1924, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
JOHNSON DON E President 2121 SW 19TH AVENUE RD, Ocala, FL, 34471

Secretary

Name Role Address
KIRKLAND MICHAEL S Secretary 3110 Kettering Blvd, MORAINE, OH, 454391924

Treasurer

Name Role Address
Culler Sean W Treasurer 3110 Kettering Blvd, MORAINE, OH, 454391924

Director

Name Role Address
Lyon Steven E Director 3110 KETTERING BLVD, MORAINE, OH, 454391924
Larkin Dennis M Director 3110 Kettering Blvd, Moraine, OH, 45439
Atwell Michael E Director 3110 KETTERING BLVD, MORAINE, OH, 454391924

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
CHANGE OF MAILING ADDRESS 2020-03-12 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
AMENDMENT 2014-05-30 No data AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS
NAME CHANGE AMENDMENT 2013-06-20 OCALA WINSUPPLY CO. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State