Search icon

CLASSIC MILE, INC.

Company Details

Entity Name: CLASSIC MILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1985 (40 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: H40115
FEI/EIN Number 22-2585893
Address: 13750 W HIGHWAY 40, OCALA, FL 34481
Mail Address: 13750 W HIGHWAY 40, OCALA, FL 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MARTELLI, DOMENIC Agent 13750 W HIGHWAY 40, OCALA, FL 34481

President

Name Role Address
MARTELLI, DOMENIC President 13750 W HIGHWAY 40, OCALA, FL 34481

Director

Name Role Address
MARTELLI, DOMENIC Director 13750 W HIGHWAY 40, OCALA, FL 34481

Vice President

Name Role Address
LESBIREL, LUCY ANN Vice President 4801 S.W. 1 AVENUE, OCALA, FL 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059160 CLASSIC MILE PARK EXPIRED 2016-06-15 2021-12-31 No data 13750 W. HIGHWAY 40, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CONVERSION 2017-04-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000075311. CONVERSION NUMBER 300000170223
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 13750 W HIGHWAY 40, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2010-03-26 13750 W HIGHWAY 40, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2005-01-28 MARTELLI, DOMENIC No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-29 13750 W HIGHWAY 40, OCALA, FL 34481 No data

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State