Search icon

EHLERS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EHLERS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EHLERS REALTY, 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: 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: 23 Sep 1981 (43 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F45800
FEI/EIN Number 592131402

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

Address: 2801 SE 1st Avenue, Suite 402, OCALA, FL, 34471, US
Mail Address: 2801 SE 1st Avenue, Suite 402, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS HENRY A President 2801 SE 1st Avenue, OCALA, FL, 34471
EHLERS HENRY A Treasurer 2801 SE 1st Avenue, OCALA, FL, 34471
EHLERS HENRY A Secretary 2801 SE 1st Avenue, OCALA, FL, 34471
EHLERS HENRY A Director 2801 SE 1st Avenue, OCALA, FL, 34471
EHLERS HENRY A Agent 2801 SE 1st Avenue, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2801 SE 1st Avenue, Suite 402, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-03-15 2801 SE 1st Avenue, Suite 402, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2801 SE 1st Avenue, Suite 402, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-03-17 EHLERS, HENRY APTS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635882 ACTIVE 21 CA 005244 HILLSBOROUGH CO 2021-12-07 2026-12-13 $72,693.32 LAUREL RUN OCALA, LLC, 2901 WEST BUSCH BLVD, TAMPA, FLORIDA 33618

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9445658404 2021-02-17 0491 PPP 2801 SE 1st Ave Ste 402, Ocala, FL, 34471-0478
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36964
Loan Approval Amount (current) 36964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0478
Project Congressional District FL-03
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37289.08
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State