Entity Name: | OCALA CARE STATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jun 1983 (42 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | G44855 |
FEI/EIN Number | 59-2335749 |
Address: | 6480 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 32629 |
Mail Address: | 6480 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 32629 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBETT, JANET L. | Agent | 6480 GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 32629 |
Name | Role | Address |
---|---|---|
TAYLOR, J. ERIC, JR. | President | 2305 WILLIAMS DRIVE, CLEARWATER, FL |
Name | Role | Address |
---|---|---|
TAYLOR, J. ERIC, JR. | Director | 2305 WILLIAMS DRIVE, CLEARWATER, FL |
CORBETT, ROBERT M. | Director | 731 SE 1ST COURT, CRYSTAL RIVER, FL |
BUNKER, GORDON F. | Director | 123 PALMETTO WAY, DUNNELLON, FLL |
Name | Role | Address |
---|---|---|
CORBETT, ROBERT M. | Treasurer | 731 SE 1ST COURT, CRYSTAL RIVER, FL |
Name | Role | Address |
---|---|---|
BUNKER, GORDON F. | Secretary | 123 PALMETTO WAY, DUNNELLON, FLL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-10-27 | 6480 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 32629 | No data |
CHANGE OF MAILING ADDRESS | 1986-10-27 | 6480 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 32629 | No data |
NAME CHANGE AMENDMENT | 1985-12-16 | OCALA CARE STATION, INC. | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State